West Mersea
Colchester
Essex
CO5 8DD
Secretary Name | Richard Harley Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsland Beach West Mersea Colchester Essex CO5 8DD |
Director Name | Adam Patrick Brown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | 2 Gordian Walk Highwoods Colchester Essex CO4 9YJ |
Director Name | Mr Paul Alexander McDonald |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crownfield Cottages Crown Street Dedham Essex CO7 6AT |
Secretary Name | Mr Paul Alexander McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crownfield Cottages Crown Street Dedham Essex CO7 6AT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 10 Kingsland Beach West Mersea Colchester CO5 8DD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2007 | Application for striking-off (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 21A north hill colchester essex CO1 1EG (1 page) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (1 page) |
13 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
17 October 2005 | Return made up to 25/08/05; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
14 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 September 2003 | Return made up to 25/08/03; full list of members
|
17 September 2002 | Return made up to 25/08/02; full list of members
|
27 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 September 2001 | Return made up to 25/08/01; full list of members
|
10 July 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Ad 21/09/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
2 October 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |