Holt Road Little Horkesley
Colchester
Essex
CO6 4DS
Secretary Name | Mark McLaren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 51 Moorfields Moorhaven Village Bittaford Ivybridge South Devon PL21 0XQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 892 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£921 |
Cash | £67 |
Current Liabilities | £989 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
20 February 2006 | Application for striking-off (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 35 east street colchester essex CO1 2TP (1 page) |
6 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
27 September 2004 | Return made up to 11/02/04; full list of members; amend (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Incorporation (18 pages) |