Marks Tey
Colchester
Essex
CO6 1NQ
Director Name | Paul Anthony Lofthouse |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(2 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 72 Godmans Lane Marks Tey Colchester Essex CO6 1NQ |
Director Name | Philip John Lofthouse |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Threadmill Penistone Road Birdsedge Huddersfield West Yorkshire HD8 8XP |
Secretary Name | Steven Donald Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Sydney Street Brightlingsea Colchester Essex CO7 0BD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 215 First Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 September 2007 | Dissolved (1 page) |
---|---|
26 June 2007 | Completion of winding up (1 page) |
29 April 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
20 February 2002 | Ad 01/06/01--------- £ si 98@1 (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |