Abberton
Colchester
CO5 7PB
Director Name | Mr Malcolm Paul Blyth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 February 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pantiles 162 Rowhedge Road Rowhedge Colchester CO5 7JP |
Secretary Name | Mr Paul John Blyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Peldon Road Abberton Colchester CO5 7PB |
Secretary Name | Christopher John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Colne View Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Director Name | Christopher John Austin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2002) |
Role | Accountant |
Correspondence Address | Colne View Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Director Name | Graham John Blyth |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2002) |
Role | Builder |
Correspondence Address | Cherrywood Kingsford Hill Colchester CO2 0HT |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Donyland Farm Bungalow Fingringhoe Road, Rowhedge Colchester Essex CO5 7JL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Year | 2014 |
---|---|
Net Worth | £95,878 |
Cash | £709 |
Current Liabilities | £8,551 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2007 | Application for striking-off (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 July 2005 | Return made up to 20/05/05; full list of members (3 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
13 July 2003 | Return made up to 05/06/03; full list of members
|
13 July 2003 | New secretary appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 7 cp yard fingringhoe road, rowhedge colchester essex CO5 7JH (1 page) |
22 November 2002 | Director resigned (1 page) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
14 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Ad 30/09/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 152-160 city road london EC1V 2NX (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (11 pages) |