Parkeston
Harwich
Essex
CO12 4PR
Secretary Name | Derek Keith Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 February 2009) |
Role | Salesman |
Correspondence Address | 31 Una Road Harwich Essex CO12 4PR |
Secretary Name | Robert Mark Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Merrow Drive Hemel Hempstead Hertfordshire HP1 2LZ |
Registered Address | 18-20 Riverside Avenue West Lawford Dale Industrial Estate Manningtree CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2008 | Completion of winding up (1 page) |
11 March 2005 | Order of court to wind up (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 July 2004 | Return made up to 19/05/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
29 October 2002 | Ad 22/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 August 2001 | Secretary resigned (2 pages) |
28 August 2001 | New secretary appointed (3 pages) |
9 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 February 2001 | Director's particulars changed (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 10 garland road harwich essex CO12 4PB (2 pages) |
31 May 2000 | Incorporation (14 pages) |