Colchester
Essex
CO1 2AG
Secretary Name | Mr Paul John Whittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bounds Farm Hungerdown Lane Ardleigh Colchester Essex CO7 7LZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 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 | 09 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Abbey House St Johns Green Colchester Essex CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2003 | Application for striking-off (1 page) |
16 August 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 16 saint john street london EC1M 4NT (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Ad 30/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2001 | Incorporation (14 pages) |