Prince Albert Road West Mersea
Colchester
Essex
CO5 8AW
Director Name | Walter Alick Smith |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(1 day after company formation) |
Appointment Duration | 4 years (closed 20 April 2004) |
Role | Estate Agent |
Correspondence Address | Wellington House Butt Road Colchester Essex CO3 3DA |
Secretary Name | Paul Alick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(1 day after company formation) |
Appointment Duration | 4 years (closed 20 April 2004) |
Role | Estate Agent |
Correspondence Address | Hollyhocks 3 The Coverts Prince Albert Road West Mersea Colchester Essex CO5 8AW |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Dennis Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Anglia House North Station Road Colchester CO1 1SB |
Registered Address | Wellington House Butt Road Colchester Essex CO3 3DA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2003 | Application for striking-off (1 page) |
30 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 May 2003 | Return made up to 10/04/03; full list of members (5 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: the masne 103 high street wivenhoe, colchester essex CO7 9AF (1 page) |
30 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | New secretary appointed;new director appointed (3 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (15 pages) |