Thorpe Road
Tendring
Essex
CO16 9AR
Secretary Name | Celia Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | Brookside Cottage Thorpe Road Tendring Essex CO16 9AR |
Director Name | Sarah Rodwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 18 Wright Lane Kesgrave Ipswich IP5 2FA |
Secretary Name | Peter John Rodwell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 18 Wrights Lane Kesgrave Ipswich Suffolk IP5 2FA |
Director Name | Mr Richard John Stevens |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15-17 High Street Nayland Colchester Essex CO6 4JF |
Director Name | Edward Dixon Box Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | The Kiln The Folley Layer Colchester Essex CO2 0HZ |
Secretary Name | Edward Dixon Box Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | The Kiln The Folley Layer Colchester Essex CO2 0HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Hiscox House Middleborough Colchester Essex CO3 3XL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2,229 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (1 page) |
15 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 December 2005 | Director resigned (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
31 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 January 2005 | New secretary appointed (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
24 January 2004 | Return made up to 28/01/04; full list of members (8 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
2 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
12 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
24 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
30 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
30 March 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
30 March 2001 | Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (3 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 18 wright lane kesgrave ipswich suffolk IP5 2FA (1 page) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Company name changed st. Peter's press LTD\certificate issued on 03/08/00 (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Company name changed royce stuart & co LTD\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Director resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: charleston house 39 temple pattle brantham, manningtree essex CO11 1RW (1 page) |
16 May 2000 | New director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
28 January 2000 | Incorporation (12 pages) |