Mill Road, Boxted
Colchester
Essex
CO4 5RW
Director Name | Tracey Jane West |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 August 2002) |
Role | Accountant |
Correspondence Address | Red Brick House Mill Road, Boxted Colchester Essex CO4 5RW |
Secretary Name | Tracey Jane West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 August 2002) |
Role | Accountant |
Correspondence Address | Red Brick House Mill Road, Boxted Colchester Essex CO4 5RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell House Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2002 | Application for striking-off (1 page) |
31 January 2002 | Receiver ceasing to act (1 page) |
31 January 2002 | Receiver's abstract of receipts and payments (4 pages) |
1 June 2001 | Administrative Receiver's report (10 pages) |
23 May 2001 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: lamdin road bury st. Edmunds suffolk IP32 6NU (1 page) |
23 February 2001 | Appointment of receiver/manager (1 page) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
25 March 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Ad 21/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
1 October 1999 | Memorandum and Articles of Association (9 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Incorporation (13 pages) |