Colchester
Essex
CO4 5WQ
Secretary Name | Mr Richard Paul Aldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Inglis Road Colchester Essex CO3 3HU |
Director Name | Michelle Anne Barker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Gallery Manager |
Correspondence Address | 2 Inglis Road Colchester Essex CO3 3HU |
Secretary Name | Michelle Anne Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Gallery Manager |
Correspondence Address | 2 Inglis Road Colchester Essex CO3 3HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2a Inglis Road Colchester Essex CO3 3HU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£45,474 |
Current Liabilities | £9,215 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 2 inglis road colchester essex CO3 3HU (1 page) |
28 February 2006 | Return made up to 11/06/05; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
16 September 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
11 June 2003 | Incorporation (18 pages) |