Holly Lane
Great Horkesley
Colchester
CO6 4AW
Secretary Name | Mrs Susan Caroline Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Holly Lane Great Horkesley Colchester CO6 4AW |
Secretary Name | Joyce Lilian Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Coopersale Common Epping Essex CM16 7QS |
Director Name | Mr Stephen Robert Sims |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Brook Cottage Holly Lane Colchester Essex CO6 4AW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,216 |
Cash | £9,751 |
Current Liabilities | £36,666 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated director stephen sims (1 page) |
28 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
13 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 December 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
27 September 2002 | Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
6 July 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
28 March 2002 | Incorporation (13 pages) |