Ahoghill
Ballymena
County Antrim
BT42 1JU
Northern Ireland
Secretary Name | Bookwise Workshop Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 months (closed 18 June 2002) |
Correspondence Address | New House Worlds End Lane, Feering Colchester Essex CO5 9NJ |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Ableway Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2001) |
Correspondence Address | New House Worlds End Lane, Feering Colchester Essex CO5 9NJ |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £337 |
Current Liabilities | £351 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2002 | Application for striking-off (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
16 May 2001 | Return made up to 02/02/01; full list of members (6 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: anglia house north station road colchester essex CO1 1SB (1 page) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
2 February 2000 | Incorporation (15 pages) |