Company NameSquires Room Limited
Company StatusDissolved
Company Number04469938
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAntony Lain Foreman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleRetailer
Correspondence Address42 Creffield Road
Colchester
Essex
CO3 3HY
Secretary NameBarbara Ann Foreman
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Creffield Road
Colchester
Essex
CO3 3HY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£151,971
Gross Profit£47,788
Net Worth£24,481
Cash£50
Current Liabilities£49,193

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
25 July 2008Application for striking-off (1 page)
30 July 2007Return made up to 26/06/07; full list of members (2 pages)
30 July 2007Location of register of members (1 page)
30 March 2007Registered office changed on 30/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
3 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
1 August 2006Return made up to 26/06/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 June 2004Return made up to 26/06/04; full list of members (6 pages)
24 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
21 May 2004Registered office changed on 21/05/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page)
4 July 2003Return made up to 26/06/03; full list of members (6 pages)
18 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (14 pages)