West Mersea
Colchester
Essex
CO5 8BZ
Secretary Name | Mr Daniel Bonner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Estuary Park Road West Mersea Colchester Essex CO5 8BZ |
Director Name | Mr Derek Andrew Griffin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Goring Road Colchester Essex CO4 0DB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
2 at 1 | D Bonner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,561 |
Current Liabilities | £46,036 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2010 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from The Causeway Great Horkesley Colchester Essex CO6 4EJ on 17 March 2010 (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 June 2008 | Appointment Terminated Director derek griffin (1 page) |
2 June 2008 | Appointment terminated director derek griffin (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
31 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 8 brook house wivenhoe business centre colchester CO7 9DP (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 8 brook house wivenhoe business centre colchester CO7 9DP (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
4 March 2004 | Return made up to 06/02/04; full list of members
|
4 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 December 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 December 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
11 April 2003 | Return made up to 06/02/03; full list of members
|
11 April 2003 | Return made up to 06/02/03; full list of members (7 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 February 2002 | Director resigned (1 page) |
6 February 2002 | Incorporation (14 pages) |
6 February 2002 | Incorporation (14 pages) |