Colchester
Essex
CO2 7HB
Secretary Name | Sandra Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 February 2009) |
Role | Company Secretary |
Correspondence Address | 1 Abbeygate Street Colchester CO2 7HB |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 130 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 6C grange way white hall industrial estate colchester essex CO2 8HG (1 page) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: suite 18 folkestone ent cntr shearway business park shearway road folkestone CT19 4RH (1 page) |
19 January 2004 | Incorporation (12 pages) |