Sandpits Close
Tysoe
Warwickshire
CV35 0TU
Director Name | Miles Stuart Wilson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 2 Constable Row Manningtree Road, Dedham Colchester Essex CO7 6DW |
Secretary Name | Miles Stuart Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 2 Constable Row Manningtree Road, Dedham Colchester Essex CO7 6DW |
Secretary Name | Erika Cunnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Enville Road Kinver West Midlands DY7 6BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Block 5b Riverside Avenue West Lawford Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Year | 2014 |
---|---|
Net Worth | £6,504 |
Cash | £1,677 |
Current Liabilities | £11,975 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | Return made up to 23/05/05; full list of members
|
16 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 2 lower high street, cradley heath, warley west midlands B64 5AB (1 page) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
11 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed (1 page) |