Earls Colne
Colchester
CO6 2SQ
Secretary Name | Karen Donna Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 15 Massingham Drive Earls Colne Colchester Essex CO6 2SQ |
Director Name | Christopher Charles Henry Tate |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 11 Tey Road Coggeshall Essex CO6 1SY |
Secretary Name | Christopher Charles Henry Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Flooring Contractors |
Correspondence Address | 11 Tey Road Coggeshall Essex CO6 1SY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,310 |
Cash | £1,048 |
Current Liabilities | £50,519 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2005 | Application for striking-off (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Return made up to 18/10/04; full list of members
|
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
15 December 2003 | Return made up to 18/10/03; full list of members
|
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2003 | Return made up to 18/10/02; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 October 2001 | Return made up to 18/10/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
16 December 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
6 December 1999 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Incorporation (18 pages) |