Colchester
Essex
CO2 9PS
Director Name | Barry William Vernon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Launceston Close Colchester Essex CO2 8UR |
Secretary Name | Alexander George Bulman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Gladiator Way Colchester Essex CO2 9PS |
Registered Address | No 4 The Courtyard Balls Farm Tye Road Elmstead Market Colchester CO7 7BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2007 | Application for striking-off (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 April 2006 | Particulars of mortgage/charge (6 pages) |
8 August 2005 | Return made up to 28/05/05; full list of members
|
1 August 2005 | Registered office changed on 01/08/05 from: unit 6F grange way business centre, grange way colchester essex CO2 8HG (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Incorporation (16 pages) |