Drury Lane
Ridgewell
Essex
CO9 4SW
Secretary Name | Antony Brian Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 June 2009) |
Role | Sales Executive |
Correspondence Address | 114 Goddard Avenue Swindon Wiltshire SN1 4HU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Intercolor Queensbridge Industrial Park 795 London Road West Thurrock Essex RM20 3LH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £2,116 |
Current Liabilities | £41,794 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2008 | Return made up to 28/10/07; full list of members (9 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 January 2007 | Return made up to 28/10/06; full list of members (10 pages) |
29 January 2007 | Resolutions
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 May 2006 | Return made up to 28/10/05; full list of members (9 pages) |
30 May 2006 | Ad 06/06/05--------- £ si 766@1=766 £ ic 2/768 (4 pages) |
18 May 2006 | Statement of rights attached to allotted shares (2 pages) |
18 May 2006 | Statement of rights attached to allotted shares (1 page) |
18 May 2006 | Statement of rights variation attached to shares (2 pages) |
18 May 2006 | Resolutions
|
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
18 July 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
20 October 2004 | Return made up to 28/10/04; full list of members (6 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 15A the cross lymm cheshire WA13 0HR (1 page) |
28 October 2003 | Return made up to 28/10/03; full list of members (6 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |