Oaks Drive
Colchester
Essex
CO3 3PR
Secretary Name | Tiana Vukosavljevic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 2 Cumberland Court Oaks Drive Colchester Essex CO3 3PR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 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 | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Norman Frederick Childs |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 8a Barfield Road West Mersea Colchester Essex CO5 8QT |
Secretary Name | Peter Cary Beverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 20 Sauls Bridge Close Witham Essex CM8 1XJ |
Registered Address | 5 High Street Halstead Essex CO9 2AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
11 April 2006 | Application for striking-off (1 page) |
21 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 8 barfield road west mersea colchester essex CO5 8QT (1 page) |
1 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
7 November 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
9 January 2003 | Return made up to 04/10/02; full list of members (6 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 16 saint john street london EC1M 4NT (1 page) |
4 October 2001 | Incorporation (15 pages) |