Colchester
Essex
CO3 3QH
Director Name | Mr Laurence Philip Rutter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sussex Road Colchester Essex CO3 3QH |
Secretary Name | Pamela Ann Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Chippings Il Chartfield Drive, Kirby Le Soken Frinton On Sea Essex CO13 0DR |
Director Name | Mr Roy Carl Rutter |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2008) |
Role | Engineer |
Correspondence Address | Chippingsll Chartfield Drive, Kirby- Le-Soken Frinton On Sea Essex Co13 Odr |
Registered Address | 12 Sussex Road Colchester Essex CO3 3QH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Lexden and Braiswick |
Built Up Area | Colchester |
Year | 2007 |
---|---|
Net Worth | £37,675 |
Cash | £43,519 |
Current Liabilities | £151,915 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 3 October 2016 (overdue) |
---|
4 June 2009 | Order of court to wind up (1 page) |
---|---|
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 May 2008 | Appointment terminated secretary pamela rutter (1 page) |
27 May 2008 | Appointment terminated director roy rutter (1 page) |
29 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
28 August 2007 | New director appointed (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
11 October 2005 | Secretary's particulars changed (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
11 October 2005 | New director appointed (1 page) |
11 March 2005 | Company name changed essex distributors LIMITED\certificate issued on 11/03/05 (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
14 September 2004 | Return made up to 19/09/04; full list of members
|
14 September 2004 | Registered office changed on 14/09/04 from: cockaynes house cockaynes lane alresford essex CO7 8OZ (1 page) |
21 October 2003 | Return made up to 19/09/03; full list of members
|
25 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: chippings, chartfield drive kirby le soken frinton on sea essex CO13 0DR (2 pages) |
11 October 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
4 October 2002 | Return made up to 19/09/02; full list of members
|
19 September 2001 | Incorporation (10 pages) |