Looe
Cornwall
PL13 1EH
Director Name | Howard Arthur Portway |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Jays Lane Marks Tey Colchester CO6 1LR |
Secretary Name | Howard Arthur Portway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Jays Lane Marks Tey Colchester CO6 1LR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 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 | 11 July 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 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2007 | Application for striking-off (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: abbey house saint johns green colchester essex CO2 7EZ (2 pages) |
8 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
18 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
5 August 2003 | Return made up to 11/07/03; full list of members
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |