Colchester
Essex
CO3 3NU
Director Name | Mr Edwin Stuart Hamilton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thorncroft Farm Great Henny Sudbury Suffolk CO10 7NL |
Secretary Name | Mr Edwin Stuart Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 14 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thorncroft Farm Great Henny Sudbury Suffolk CO10 7NL |
Director Name | Mr David John Watts |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Edwin Panks Road Hadleigh Suffolk IP7 5JL |
Secretary Name | Mrs Sarah Margaret Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thorncroft Farm Great Henny Sudbury Suffolk CO10 7NL |
Director Name | Oliver James Watts |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2003) |
Role | Student |
Correspondence Address | 6 Edwin Panks Road Hadleigh Suffolk IP7 5JL |
Director Name | Mr Robert Paul Kemp |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Badgers Bank Ipswich Suffolk IP2 9EN |
Director Name | Richard Denis Hugh Webb Simmons |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 30 Laburnum Way Nayland Colchester Essex CO6 4LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 52 Jefferson Close Colchester Essex CO3 9DR |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Prettygate |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £31,656 |
Cash | £1,412 |
Current Liabilities | £28,412 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2004 | Application for striking-off (1 page) |
1 July 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 3 manor road colchester essex CO3 3LU (1 page) |
15 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 May 2003 | Return made up to 20/03/03; full list of members (9 pages) |
18 September 2002 | New director appointed (1 page) |
9 April 2002 | Return made up to 20/03/02; change of members
|
18 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members
|
13 March 2001 | Ad 15/02/01--------- £ si [email protected]=65 £ ic 7761/7826 (2 pages) |
13 March 2001 | Ad 01/03/01--------- £ si [email protected]=17 £ ic 7826/7843 (2 pages) |
19 January 2001 | Ad 10/01/01--------- £ si [email protected]=30 £ ic 7731/7761 (2 pages) |
14 November 2000 | Ad 10/10/00--------- £ si [email protected]=78 £ ic 6867/6945 (2 pages) |
14 November 2000 | Ad 14/10/00--------- £ si [email protected]=786 £ ic 6945/7731 (2 pages) |
11 October 2000 | Ad 16/09/00--------- £ si [email protected]=228 £ ic 6639/6867 (2 pages) |
6 October 2000 | New director appointed (2 pages) |
22 August 2000 | Statement of affairs (9 pages) |
22 August 2000 | Ad 09/08/00--------- £ si [email protected]=55 £ ic 6584/6639 (2 pages) |
22 August 2000 | Ad 07/07/00--------- £ si [email protected]=584 £ ic 6000/6584 (2 pages) |
8 August 2000 | Ad 08/07/00--------- £ si [email protected] £ ic 6000/6000 (2 pages) |
8 August 2000 | S-div 07/07/00 (1 page) |
31 March 2000 | Resolutions
|
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 3 manor road colchester essex CO3 3LU (1 page) |
29 March 2000 | Ad 21/03/00--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
29 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Incorporation (13 pages) |