Colchester
Essex
CO4 5AX
Secretary Name | Mr Peter Anthony Ellis |
---|---|
Nationality | English |
Status | Closed |
Appointed | 04 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Braiswick Colchester Essex CO4 5AX |
Director Name | Mr Peter Anthony Ellis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Braiswick Colchester Essex CO4 5AX |
Director Name | Michael Tyler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 61 Straight Road Lexden Colchester Essex CO3 9BY |
Secretary Name | Martin Edward Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchbrook House Fingringhoe Road Rowhedge Colchester Essex CO5 7JH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 6 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£1,291 |
Cash | £5 |
Current Liabilities | £94,407 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from charter house 103-105 leigh road leigh on sea essex SS9 1JL (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 6 station court station approach wickford essex SS11 7AT (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2007 | Return made up to 23/12/06; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
31 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 December 2002 | Return made up to 23/12/02; full list of members
|
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 March 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 23/12/01; full list of members (6 pages) |
21 August 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
11 April 2001 | Company name changed direct diagnostics LIMITED\certificate issued on 11/04/01 (2 pages) |
15 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
26 January 2000 | Company name changed concise marketing services limit ed\certificate issued on 27/01/00 (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Incorporation (14 pages) |