Messing
Colchester
Essex
CO5 9TW
Secretary Name | Tristan Phillip Yarrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 June 2005) |
Role | Builder |
Correspondence Address | 3 Bouchiers Place Messing Colchester Essex CO5 9TY |
Director Name | Maria Kelly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 February 2003) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Melford House Cherry Chase Tiptree Colchester Essex CO5 0AE |
Secretary Name | Nicola Kay Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2004) |
Role | Designer |
Correspondence Address | 3 Bouchiers Place The Street Messing Colchester Essex CO5 9TW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Treehouse Hall Road Copford Colchester Essex CO6 1BN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Copford |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
1 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 September 2004 | Return made up to 15/07/04; full list of members (8 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 15/07/03; full list of members
|
26 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
18 February 2003 | Company name changed point holdings LIMITED\certificate issued on 17/02/03 (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
22 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |