Halstead Road Eight Ash Green
Colchester
Essex
CO6 3PU
Secretary Name | Janet Jack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 24 Willow Tree Way Earls Colne Essex CO6 2SN |
Secretary Name | Angela Jane Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Business Administration |
Correspondence Address | 1 Park Road Wivenhoe Colchester Essex CO7 9NB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Graphic House 11 Magdalen Street Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
1 at 1 | Ms Susan Godwin 100.00% Ordinary |
---|
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Application for striking-off (1 page) |
14 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 October 2005 | Company name changed susan godwin chiropractor limite d\certificate issued on 14/10/05 (2 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 September 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
1 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
12 August 2002 | Incorporation (17 pages) |