Colne Road, Great Tey
Colchester
Essex
CO6 1AL
Director Name | Dominic Gresham Fuller |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 West Stockwell Street Colchester CO1 1HN |
Director Name | Phoebe Alexis Catriona Ingle Fuller |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 West Stockwell Street Colchester Essex CO1 1HN |
Secretary Name | Phoebe Alexis Catriona Ingle Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | 7 West Stockwell Street Colchester Essex CO1 1HN |
Secretary Name | James Laurence Charles Ingle Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gray Road Colchester Essex CO3 3HR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 7 West Stockwell Street Colchester Essex CO1 1HN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£2,665 |
Cash | £343 |
Current Liabilities | £3,672 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2006 | Application for striking-off (1 page) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 February 2004 | Return made up to 08/02/04; full list of members
|
27 February 2004 | New secretary appointed (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 82C east hill colchester essex CO1 2QW (1 page) |
11 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 152 maldon road colchester essex CO3 3AY (1 page) |
8 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
17 January 2002 | Amended accounts made up to 28 February 2001 (5 pages) |
17 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
9 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
27 June 2000 | Ad 01/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 70 lawrence moorings sheering mill lane sawbridgeworth hertfordshire CM21 9PE (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |