Colchester
Essex
CO3 4RX
Director Name | Mr Roger Paul Wright |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Little Oaks Betts Green Road Little Clacton Clacton On Sea Essex CO16 9NH |
Secretary Name | Terence William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Estate Manager |
Correspondence Address | 5 Almond Close Tiptree Colchester Essex CO5 0NY |
Director Name | Dale Chenery |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2006) |
Role | Roofing |
Correspondence Address | 6 Ash Road Stowmarket Suffolk IP14 3HB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Rbs Accountancy Ltd 7 The Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 April 2008 | Appointment terminated secretary terence frost (1 page) |
6 November 2007 | Return made up to 23/10/07; no change of members
|
30 March 2007 | Registered office changed on 30/03/07 from: 11 rudsdale way prettygate colchester essex CO3 4LP (1 page) |
22 February 2007 | Return made up to 23/10/06; full list of members (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: beaver house plough road centre gt bentley essex CO7 8LG (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 23/10/05; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
24 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
26 February 2003 | Return made up to 23/10/02; full list of members
|
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
23 October 2001 | Incorporation (9 pages) |