Countess Cross
Colchester
Essex
CO6 2QJ
Director Name | Patricia Ann Nash |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Cottage Countess Cross Colchester Essex CO6 2QJ |
Director Name | Terence Derek Nash |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Carpenter |
Correspondence Address | 8 Fisher Way Braintree Essex CM7 9TH |
Secretary Name | Patricia Ann Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Cottage Countess Cross Colchester Essex CO6 2QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4a King Street Stanford Le Hope Essex SS17 0HL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2007 | Application for striking-off (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
9 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 September 2001 | Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page) |
24 August 2001 | Ad 21/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |