Great Bentley
Colchester
Essex
CO7 8QT
Director Name | Mr James Cook |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cliff Road Holland On Sea Clacton On Sea Essex CO15 5QQ |
Secretary Name | Mr James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cliff Road Holland On Sea Clacton On Sea Essex CO15 5QQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 11 Grange Way Colchester Essex CO2 8HG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £4,370 |
Cash | £79 |
Current Liabilities | £25,910 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Appointment terminated director and secretary james cook (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 11 grange way colchester essex CO2 8HF (1 page) |
2 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 March 2005 | Resolutions
|
25 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members
|
25 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
8 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
27 September 1999 | Ad 12/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 9 lockhart avenue colchester essex CO3 3QU (1 page) |
27 September 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
12 May 1999 | Incorporation (13 pages) |