West Bergholt
Colchester
Essex
CO6 3JX
Secretary Name | Liz Anne Sleightolm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 August 2006) |
Role | Sales |
Correspondence Address | 99 Colchester Road West Bergholt Colchester Essex CO6 3JX |
Director Name | Richard William Kemsley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Trainer |
Correspondence Address | The Mead Boxted Road Colchester Essex CO4 5HF |
Secretary Name | David William Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Medical Technician |
Correspondence Address | 10 Tall Trees Colchester Essex CO4 5DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit B6 The Seedbed Centre Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£1,220 |
Cash | £1,016 |
Current Liabilities | £2,301 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2005 | Director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
3 November 2004 | Resolutions
|
1 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
1 September 2004 | Ad 20/08/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: colchester first aid training LTD, northgate house, plough road, great bentley essex CO7 8LZ (1 page) |
1 April 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
1 April 2004 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
2 September 2003 | Return made up to 02/08/03; full list of members
|
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Ad 07/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (20 pages) |