Colchester
Essex
CO3 3HY
Secretary Name | Barbara Ann Foreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Creffield Road Colchester Essex CO3 3HY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
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 | £151,971 |
Gross Profit | £47,788 |
Net Worth | £24,481 |
Cash | £50 |
Current Liabilities | £49,193 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2008 | Application for striking-off (1 page) |
30 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
30 July 2007 | Location of register of members (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
3 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
24 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page) |
4 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
18 July 2002 | Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (14 pages) |