64 Bentley Road, Weeley Heath
Clacton On Sea
Essex
CO16 9DT
Director Name | Anthony Alexander Mead |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2002) |
Role | Designer |
Correspondence Address | White Barn Coggeshall Road, Kelvedon Colchester Essex CO5 9PH |
Secretary Name | Mrs Olivia Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | White Barn House Coggeshall Road Kelvedon Essex CO5 9PH |
Secretary Name | Alan George Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2002) |
Role | Accountant |
Correspondence Address | Beechettes Brook Road Aldhay Colchester Essex CO6 3RJ |
Secretary Name | Shirley Ann McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2003) |
Role | Manager |
Correspondence Address | 6 Heathlands Leavenheath Colchester Essex CO6 4PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 1 Grange Way 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 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2007 | Completion of winding up (1 page) |
8 March 2007 | Order of court to wind up (1 page) |
5 February 2007 | Order of court - restore & wind-up 05/02/07 (2 pages) |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
20 March 2003 | Return made up to 27/03/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 October 2002 | New secretary appointed (1 page) |
12 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 June 2002 | Return made up to 27/03/02; full list of members
|
7 May 2002 | Registered office changed on 07/05/02 from: summitt house 13 high street wanstead, london E11 2AA (1 page) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 October 2001 | Ad 06/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (12 pages) |