West Mersea
Essex
CO5 8HH
Director Name | Mr Peter James Dunnett |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (closed 25 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 70 East Road West Mersea Colchester Essex CO5 8HH |
Director Name | Mr Alan Gerald Joslin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Hardwick Close Bragbury End Stevenage Hertfordshire SG2 8UF |
Secretary Name | Mr Alan Gerald Joslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Hardwick Close Bragbury End Stevenage Hertfordshire SG2 8UF |
Secretary Name | Mrs Linda Christine Dunnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 07 July 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 East Road West Mersea Essex CO5 8HH |
Secretary Name | Mr Paul John Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bounds Farm Hungerdown Lane Ardleigh Colchester Essex CO7 7LZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £231,470 |
Gross Profit | £115,316 |
Net Worth | £14,187 |
Cash | £152 |
Current Liabilities | £39,534 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2010 | Voluntary strike-off action has been suspended (1 page) |
20 February 2010 | Voluntary strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Termination of appointment of Paul Whittle as a secretary (2 pages) |
21 January 2010 | Termination of appointment of Paul Whittle as a secretary (2 pages) |
19 January 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Application to strike the company off the register (3 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of register of members (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
17 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
17 July 2007 | Location of register of members (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: whittle & co hiscox house middlesborough colchester essex CO3 3XL (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: whittle & co hiscox house middlesborough colchester essex CO3 3XL (1 page) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 22/04/05; full list of members
|
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 70 east road west mersea essex CO5 8HH (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 70 east road west mersea essex CO5 8HH (1 page) |
4 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 9 hardwick close bragbury end stevenage hertfordshire SG2 8UF (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 9 hardwick close bragbury end stevenage hertfordshire SG2 8UF (1 page) |
14 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
22 July 2002 | Ad 30/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 July 2002 | Ad 30/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
22 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 9 hardwick close stevenage herts SG2 8UF (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 9 hardwick close stevenage herts SG2 8UF (1 page) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
22 April 2002 | Incorporation (9 pages) |
22 April 2002 | Incorporation (9 pages) |