Plough Road, Great Bentley
Colchester
Essex
CO7 8LG
Director Name | Mark Steven Farrow |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Musician |
Correspondence Address | Westcott Plough Road, Great Bentley Colchester Essex CO7 8LG |
Secretary Name | Caroline Helen Farrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Musician |
Correspondence Address | Westcott Plough Road, Great Bentley Colchester Essex CO7 8LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,755 |
Cash | £977 |
Current Liabilities | £40,111 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 April 2006 | Application for striking-off (1 page) |
12 August 2005 | Return made up to 24/05/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |