Colchester
Essex
CO1 2UJ
Director Name | Neil Robert Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(same day as company formation) |
Role | Haulier |
Correspondence Address | 2 Ingestre Street Harwich Essex CO12 3JA |
Secretary Name | Ivy Joan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(same day as company formation) |
Role | Haulier |
Correspondence Address | 63 Rosebery Avenue Colchester Essex CO1 2UJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 August 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 82 C East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£29,847 |
Cash | £1,720 |
Current Liabilities | £31,567 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2008 | Application for striking-off (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 June 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (7 pages) |
31 August 2006 | Return made up to 15/08/06; full list of members
|
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Return made up to 15/08/03; full list of members
|
11 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 February 2003 | Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 August 2002 | Incorporation (16 pages) |