14 East Street
Coggeshall
Essex
CO6 1SH
Secretary Name | Jean Wardrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 July 2006) |
Role | Health & Fitness Consultant |
Correspondence Address | The Rosary 14 East Street Coggeshall Essex CO6 1SH |
Director Name | Mr Denzil Leigh Bentley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Health & Fitness Consultant |
Correspondence Address | 24 Fashoda Road Bromley Kent BR2 9RF |
Director Name | Mr Ian Philip Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Health & Fitness Consultant |
Correspondence Address | 28 Elliott Road Bromley Kent BR2 9NU |
Director Name | Mr Andrew Stephen Pleavin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Health & Fitness Consultant |
Correspondence Address | 334 Fulham Road London SW10 9UG |
Secretary Name | Mr Andrew Stephen Pleavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Health & Fitness Consultant |
Correspondence Address | 334 Fulham Road London SW10 9UG |
Registered Address | The Rosary 14 East Street Coggleshall Essex CO6 1SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Year | 2014 |
---|---|
Net Worth | £953 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Application for striking-off (1 page) |
18 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 July 2004 | Return made up to 13/04/04; full list of members (6 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 28 howard road bromley kent BR1 3QJ (1 page) |
14 July 2004 | Secretary's particulars changed (1 page) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 28 elliott road bromley kent BR2 9NU (1 page) |
4 July 2001 | Return made up to 13/04/01; full list of members
|
21 May 2001 | New secretary appointed (2 pages) |
16 October 2000 | Director's particulars changed (1 page) |
13 April 2000 | Incorporation (20 pages) |