Wickham Bishops
Witham
Essex
CM8 3NS
Secretary Name | Philip John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 12 Arbour Lane Wickham Bishops Witham Essex CM8 3NS |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Alberto Bertoloni |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2007) |
Role | Consultant |
Correspondence Address | 4 Miles Paddock Cotton Stowmarket Suffolk IP14 4PQ |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | -£1 |
Cash | £602 |
Current Liabilities | £1,171 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2008 | Application for striking-off (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
27 September 2007 | Director resigned (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 4/5 (3 pages) |
8 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 90 high street kelvedon colchester essex CO5 9PR (1 page) |
12 March 2003 | Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
12 March 2003 | Ad 19/02/03--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
12 March 2003 | Ad 19/02/03--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Nc inc already adjusted 19/02/03 (2 pages) |
12 March 2003 | Resolutions
|
25 January 2003 | New secretary appointed (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (1 page) |
25 January 2003 | Secretary resigned (1 page) |