Braintree
Essex
CM7 9AX
Director Name | Philip James Miller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19a Chapel Street Rowhedge Colchester Essex CO5 7JS |
Director Name | Mr Gregory James Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 32 Holly Way Elmstead Market Colchester Essex CO7 7YG |
Secretary Name | Mr Christopher Clinton Funnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 St Andrews Road Southampton SO14 0AE |
Director Name | Mr Christopher Clinton Funnell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 June 2005) |
Role | Cooperative Development Worker |
Country of Residence | England |
Correspondence Address | 106 St Andrews Road Southampton SO14 0AE |
Director Name | Mr Brian William Mister |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Canford Close Great Baddon Chelmsford Essex CM2 9RG |
Director Name | Julian Andrew Carroll |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 June 2005) |
Role | Manager |
Correspondence Address | 15 Albert Street Colchester CO1 1RU |
Director Name | Mr Stephen John Fisher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 June 2005) |
Role | Director Of Registered Charity |
Country of Residence | England |
Correspondence Address | 33 West Street Coggeshall Essex CO6 1NS |
Director Name | Anne Pleasant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2004) |
Role | Executive Director Charity |
Correspondence Address | 30 Beachs Drive Chelmsford Essex CM1 2NJ |
Registered Address | 1 George Williams Way Colchester CO1 2JS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £67,018 |
Gross Profit | £25,567 |
Net Worth | -£834 |
Current Liabilities | £19,785 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2004 | Application for striking-off (2 pages) |
3 November 2004 | Full accounts made up to 31 March 2003 (8 pages) |
1 July 2004 | Annual return made up to 19/04/04
|
24 March 2004 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Annual return made up to 19/04/03 (5 pages) |
31 October 2003 | New director appointed (2 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
26 April 2002 | Annual return made up to 19/04/02 (4 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 March 2001 (1 page) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Annual return made up to 19/04/01
|
28 February 2002 | New director appointed (2 pages) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
19 April 2000 | Incorporation (19 pages) |