West Mersea
Colchester
Essex
CO5 8BL
Director Name | Suzanne Gwendolen Griffin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Retailer |
Correspondence Address | 84 Empress Avenue West Mersea Colchester Essex CO5 8BL |
Secretary Name | Nicholas Henry Lainson Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Retailer |
Correspondence Address | 84 Empress Avenue West Mersea Colchester Essex CO5 8BL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 84 Empress Avenue West Mersea Colchester Essex CO5 8BL |
---|---|
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 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Application for striking-off (1 page) |
31 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
6 September 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
29 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
26 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 April 2001 | Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Incorporation (14 pages) |