West Bergholt
Colchester
Essex
CO6 3TA
Secretary Name | Mrs Hilary Ann Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(same day as company formation) |
Role | Computer Admin |
Correspondence Address | 11 Pirie Road West Bergholt Colchester Essex CO6 3TA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 7 Collingwood Road Witham Essex CM8 2DY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2004 | Application for striking-off (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
31 July 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
17 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
11 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
24 August 2000 | Company name changed houseandgardens.com LIMITED\certificate issued on 25/08/00 (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
23 February 2000 | Incorporation (10 pages) |