Brightlingsea
Essex
CO7 0NB
Secretary Name | Patricia Jean Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 August 2007) |
Role | Administrator |
Correspondence Address | 3 Albert Road Brightlingsea Essex CO7 0NB |
Director Name | Patricia Jean Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 August 2007) |
Role | Administrator |
Correspondence Address | 3 Albert Road Brightlingsea Essex CO7 0NB |
Director Name | David John Harvey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Registered Address | 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £9,517 |
Current Liabilities | £10,690 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Application for striking-off (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Return made up to 11/06/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Return made up to 11/06/05; full list of members (5 pages) |
23 December 2004 | New director appointed (1 page) |
11 November 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
29 January 2003 | Resolutions
|
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
24 July 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (1 page) |
23 July 2002 | New director appointed (1 page) |
11 June 2002 | Incorporation (12 pages) |