White Colne
Colchester
Essex
CO6 2PL
Secretary Name | Richard James Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | C-Moreal 12 Entle Bigastro 03380 Spain |
Director Name | Richard James Johnson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | C/Moreal 12 Entle Bigastro 03380 Spain |
Secretary Name | Deborah Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 529 Rayleigh Road Shundersley Essex SS7 3TN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamlet House, 366/368 London Road, Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £3,191 |
Cash | £9,569 |
Current Liabilities | £6,378 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Application for striking-off (1 page) |
24 January 2005 | Return made up to 17/01/05; full list of members (5 pages) |
26 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 May 2004 | Return made up to 17/01/04; full list of members (5 pages) |
24 November 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2003 | Return made up to 17/01/03; full list of members (5 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
5 March 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
17 January 2002 | Incorporation (15 pages) |