Colchester
Essex
CO3 3SD
Director Name | Paul Martin Russell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 February 2006) |
Role | General Manager |
Correspondence Address | 6 Archery Fields Clacton On Sea Essex CO15 6RB |
Secretary Name | Mr Stuart Graham James Brand Beckwith |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glen Avenue Colchester Essex CO3 3SD |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Director Name | The Registry Of Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 08 May 2004) |
Correspondence Address | 21 Glen Avenue Lexden Colchester Essex CO3 3SD |
Secretary Name | The Registry Of Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 08 May 2004) |
Correspondence Address | 21 Glen Avenue Lexden Colchester Essex CO3 3SD |
Registered Address | Communications House 9 St John's Street Colchester Essex CO2 7NN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | Application for striking-off (1 page) |
15 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 72 east hill colchester essex CO1 2QW (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Return made up to 08/04/03; full list of members (7 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 21 glen avenue lexden colchester essex CO3 3SD (1 page) |
7 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: anglia house north station road colchester essex CO1 1SB (1 page) |
25 September 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
16 April 2002 | Company name changed business improvements group limi ted\certificate issued on 16/04/02 (2 pages) |
8 April 2002 | Incorporation (16 pages) |