Stratford St Mary
Colchester
Essex
CO7 6YH
Secretary Name | Anthony Barry Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Holly Lane Great Horkesley Colchester Essex CO4 4JS |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Director Name | Michelle Hargreaves |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 5 Spanbies Road Stratford St Mary Colchester Essex CO7 6YH |
Secretary Name | Michelle Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 5 Spanbies Road Stratford St Mary Colchester Essex CO7 6YH |
Director Name | Lee Richie Bartram |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 56 High View Road Ipswich Suffolk IP1 5HW |
Secretary Name | Mr Richard John Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 9 Isle Of Alanis Mooragh Promenade Ramsey Isle Of Man IM8 3AJ |
Director Name | Alison Jayne Windsor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 1 Holly Lane Great Horkesley Colchester Essex CO6 4AW |
Secretary Name | Anthony Barry Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Park House Park Lane Langham Colchester Essex CO4 5NJ |
Registered Address | 892 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£261,745 |
Current Liabilities | £921,031 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2008 | Appointment terminated director alison windsor (1 page) |
22 April 2008 | Appointment terminated secretary anthony barlow (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
1 August 2006 | Return made up to 18/06/06; full list of members (8 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (1 page) |
5 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: little carters hyde lane danbury essex CM4 4LJ (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 35 east street colchester essex CO1 2TP (2 pages) |
10 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Director's particulars changed (1 page) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: unit 63 joseph wilson industrial estate, millstrood road whitstable kent CT5 3PS (1 page) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Incorporation (11 pages) |