64 Bentley Road, Weeley Heath
Clacton On Sea
Essex
CO16 9DT
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Alan George Hodgson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 September 2002) |
Role | Accountant |
Correspondence Address | Beechettes Brook Road Aldhay Colchester Essex CO6 3RJ |
Secretary Name | Alan George Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 September 2002) |
Role | Accountant |
Correspondence Address | Beechettes Brook Road Aldhay Colchester Essex CO6 3RJ |
Secretary Name | Shirley Ann McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2003) |
Role | Manager |
Correspondence Address | 6 Heathlands Leavenheath Colchester Essex CO6 4PY |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Registered Address | Unit 1 Grange Way Whitehall Industrial Estate Colchester Essex CO2 8HF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2,253 |
Cash | £1,168 |
Current Liabilities | £101,382 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Secretary resigned (1 page) |
17 March 2003 | Return made up to 14/01/03; full list of members (6 pages) |
22 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: anglia house north station road colchester essex CO1 1SB (1 page) |
17 June 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
15 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
14 January 2002 | Incorporation (15 pages) |