Feering
Colchester
Essex
CO5 9SE
Secretary Name | Betty Gwendoline Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 24 November 2009) |
Role | Retired |
Correspondence Address | 51 South Park Gardens Berkhamsted Hertfordshire HP4 1HZ |
Director Name | David Gregory Fanning |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 November 2009) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Granville House, Inworth Road Feering Colchester Essex CO5 9SE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Granville House Inworth Road, Feering Colchester Essex CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2009 | Application for striking-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 January 2009 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
27 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / laura fanning / 01/01/2008 (1 page) |
27 June 2008 | Director's change of particulars / david fanning / 01/01/2008 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 9 princes close berkhamsted hertfordshire HP4 1JS (1 page) |
3 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Ad 11/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Incorporation (15 pages) |