Willaston
Neston Wirral
CH64 2UE
Wales
Director Name | Matthew Jesse Morgan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 April 2006) |
Role | New Business Development |
Country of Residence | England |
Correspondence Address | Lynford Hall Lynford Lane Thetford IP26 5HW |
Secretary Name | Company Express Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 18 April 2006) |
Correspondence Address | 73 High Street Earls Colne Colchester Essex CO6 2QX |
Director Name | Colin Reeve |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | The Lodge Ermine Street, Caxton Cambridge Cambridgeshire CB3 8PQ |
Secretary Name | Mr Elliott Arthur John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | The Old Granary Great Eversden Cambridgeshire CB3 7HN |
Director Name | Graham Bremner Steel |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2004) |
Role | Estate Agent |
Correspondence Address | Urb Alhambra Del Golf Fasei No 21 San Pedro De Alcantara Malaga 29670 Foreign |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 73 High Street Earls Colne Colchester Essex CO6 2QX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Year | 2014 |
---|---|
Net Worth | £927 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Application for striking-off (1 page) |
6 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
20 April 2005 | New secretary appointed (1 page) |
31 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
11 May 2004 | Return made up to 27/04/04; full list of members
|
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 November 2003 | Company name changed hybrid properties LIMITED\certificate issued on 05/11/03 (2 pages) |
12 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: jamar house 1 eastwood end wimblington march cambridgeshire PE15 0QH (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 1ST floor trillium house 32 new street st neots cambridgeshire PE19 1AJ (1 page) |
17 February 2003 | Director resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: the commercial center 6 green end, comberton cambridge cambridgeshire CB3 7DY (1 page) |
3 October 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
3 October 2002 | Return made up to 27/04/02; full list of members (7 pages) |
3 October 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: the lodge 81 ermine street,caxton cambridge cambridgeshire CB3 8PQ (1 page) |
6 June 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
4 May 2000 | Director resigned (1 page) |