Harwich
Essex
CO12 3AB
Director Name | Mr Roger Colin Frith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kingsway Harwich Essex CO12 3AB |
Secretary Name | Mr Roger Colin Frith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kingsway Harwich Essex CO12 3AB |
Director Name | Lisa Joyce Frith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 19 Regimental Way Dovercourt Harwich Essex CO12 5FE |
Secretary Name | Lisa Joyce Frith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 19 Regimental Way Dovercourt Harwich Essex CO12 5FE |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 30 Kingsway Dovercourt Essex CO12 3AB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 February 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
28 September 2006 | Return made up to 13/09/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
4 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: suite 331 kemp house 152-160 city road london EC1V 2NX (1 page) |
9 January 2004 | Return made up to 13/09/03; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
9 August 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | Company name changed star contracting LIMITED\certificate issued on 27/02/02 (2 pages) |