Colchester
Essex
CO3 5XU
Director Name | Andrew John Haynes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 5 Wallis Court Colchester Essex CO3 5XU |
Secretary Name | Frances Ann Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wallis Court Colchester Essex CO3 5XU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 North Hill Colchester Essex CO1 1AS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2002 | Application for striking-off (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 5 wallis court colchester essex CO3 5XU (1 page) |
13 June 2001 | Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2001 | Secretary resigned (1 page) |