Borges Meadow
Colchester
Essex
CO4 9YJ
Secretary Name | Lucy Parrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Gordian Walk Colchester Essex CO4 9YJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 7 The Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £1,366 |
Cash | £1,688 |
Current Liabilities | £1,142 |
Latest Accounts | 30 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 28 gordian walk borges meadow colchester essex CO4 4YJ (1 page) |
6 June 2006 | Voluntary strike-off action has been suspended (1 page) |
11 May 2006 | Application for striking-off (1 page) |
6 February 2006 | Total exemption small company accounts made up to 30 May 2005 (5 pages) |
27 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 May 2004 (6 pages) |
22 July 2004 | Return made up to 22/04/04; full list of members
|
8 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 April 2004 | Accounting reference date extended from 30/04/04 to 30/05/04 (1 page) |
20 June 2003 | Return made up to 22/04/03; full list of members
|
27 April 2003 | Registered office changed on 27/04/03 from: 20 fairfax road colchester essex CO2 7EW (1 page) |
13 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
12 September 2002 | New secretary appointed (2 pages) |