Highwoods
Colchester
Essex
CO4 4EB
Director Name | Mrs Vivienne Richardson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 June 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eastwood Drive Colchester Essex CO4 9EB |
Secretary Name | Mr Peter John Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 June 2004) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 24 Eastwood Drive Highwoods Colchester Essex CO4 4EB |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 22 Cape Close Colchester Essex CO3 4LX |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 23 Byron Avenue Colchester Essex CO3 4HG |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 22 Cape Close Colchester Essex CO3 4LX |
Registered Address | 24 Eastwood Drive Highwoods Colchester Essex CO4 4EB |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £652 |
Current Liabilities | £650 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | Voluntary strike-off action has been suspended (1 page) |
8 January 2004 | Application for striking-off (1 page) |
4 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
6 June 2002 | Return made up to 16/05/02; full list of members
|
15 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 July 2000 | Company name changed chevrolene LTD\certificate issued on 13/07/00 (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: anglia house north station road colchester essex CO1 1SB (1 page) |
16 May 2000 | Incorporation (15 pages) |