Stratford St Mary
Colchester
Essex
CO7 6YH
Secretary Name | Anthony Barry Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2004(7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 September 2007) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | New Park House Park Lane Langham Colchester Essex CO4 5NJ |
Director Name | Alison Jayne Windsor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 1 Holly Lane Great Horkesley Colchester Essex CO6 4AW |
Director Name | Mr Michael Andrew Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Grange Meadow Elmswell Bury St. Edmunds Suffolk IP30 9GE |
Director Name | Philippa Jane Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Grange Meadows Elmswell Bury St. Edmunds Suffolk IP30 9GE |
Secretary Name | Mr Michael Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Grange Meadow Elmswell Bury St. Edmunds Suffolk IP30 9GE |
Director Name | Michelle Hargreaves |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 5 Spanbies Road Stratford St Mary Colchester Essex CO7 6YH |
Secretary Name | Michelle Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 5 Spanbies Road Stratford St Mary Colchester Essex CO7 6YH |
Director Name | Lee Richie Bartram |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 56 High View Road Ipswich Suffolk IP1 5HW |
Director Name | Anthony John Howard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 30 Millers Mead Feering Colchester Essex CO5 9SS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 892 The Crescent Colchester Business Park Colchester CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£30,525 |
Current Liabilities | £88,395 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2007 | Application for striking-off (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
9 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Return made up to 25/07/05; full list of members
|
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 5 spanbies road stratford st mary colchester essex CO7 6YH (1 page) |
31 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: selwyn chambers, sampson house the street, woolpit bury st. Edmunds suffolk IP30 9QN (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 August 2004 | Return made up to 25/07/04; full list of members
|
11 June 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (9 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
25 July 2003 | Incorporation (17 pages) |