Feering
Colchester
Essex
CO5 9SS
Secretary Name | David Colin Cawston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(1 month after company formation) |
Appointment Duration | 3 years (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 5 Spanbies Road Stratford St Mary Colchester Essex CO7 6YH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 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 | 24 July 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 | £10,473 |
Cash | £818 |
Current Liabilities | £48,305 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2006 | Application for striking-off (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 35 east street colchester essex CO1 2TP (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
21 January 2004 | Secretary's particulars changed (1 page) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Resolutions
|
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
24 July 2003 | Incorporation (18 pages) |