Colchester Road
West Mersea Colchester
Essex
CO5 8RP
Secretary Name | Mr Frank Beardsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hallam House Colchester Road West Mersea Colchester CO5 8RP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 6 Grange Way Colchester Essex CO2 8HG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £140,710 |
Gross Profit | £35,188 |
Net Worth | -£60,393 |
Current Liabilities | £23,243 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: clarisse house no 14 the commons colchester essex CO3 4NE (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 11/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
16 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
24 October 2003 | Ad 11/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |