Hall Road, Great Bromley
Colchester
Essex
CO7 7TP
Secretary Name | Lesley Denham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | Pond Farm Hall Road Great Bromley Essex CO7 7TP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Pond Farm Hall Road, Great Bromley Colchester Essex CO7 7TP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Great Bromley |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Year | 2014 |
---|---|
Net Worth | -£286,452 |
Cash | £198 |
Current Liabilities | £406,527 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2005 | Application for striking-off (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
9 August 2000 | Company name changed gadgetman LIMITED\certificate issued on 10/08/00 (2 pages) |
8 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Company name changed furtherstyle LIMITED\certificate issued on 22/11/99 (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (2 pages) |
15 October 1999 | Incorporation (11 pages) |