Little Braxted
Witham
Essex
CM8 3LE
Director Name | Mr Victor James Pascoe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Secretary Name | Mr Victor James Pascoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 14 Telford Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£69,690 |
Cash | £490 |
Current Liabilities | £189,867 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2005 | Completion of winding up (1 page) |
---|---|
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 April 2004 | Order of court to wind up (1 page) |
5 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
24 April 2003 | Company name changed colvic industrial services limit ed\certificate issued on 24/04/03 (2 pages) |
6 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: middleborough house 16 middleborough colxhester essex CO1 1QT (1 page) |
1 March 2000 | Incorporation (14 pages) |