The Green, Great Bentley
Colchester
Essex
CO7 8QG
Director Name | Michael Louis Segal |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | Cherrywood House Chitts Hill Lexden Colchester CO3 5ST |
Secretary Name | Michael Louis Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | Cherrywood House Chitts Hill Lexden Colchester CO3 5ST |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Louise Michelle Cook |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2003) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Kirkby Lane, Kirkby In Cleveland Middlesbrough North Yorkshire TS9 7AG |
Director Name | Jane Louise Ling |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(2 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 54 Richard Avenue Wivenhoe Essex CO7 9HY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 1 Grange Farm Road Whitehall Industrial Estate Colchester Essex CO2 8HF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2006 | Application for striking-off (1 page) |
13 January 2006 | Return made up to 27/10/05; full list of members (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 February 2005 | Return made up to 27/10/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 December 2003 | Return made up to 27/10/03; full list of members (7 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
6 February 2002 | Return made up to 27/10/01; full list of members (6 pages) |
19 February 2001 | Ad 17/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 November 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |