Coggeshall Road Feering
Kelvedon
Essex
CO5 9QR
Director Name | Mr Ryan Adam Welsh |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 July 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watermill Road Feering Colchester Essex CO5 9SR |
Director Name | Sandra Hazel Welsh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 July 2008) |
Role | Administrator |
Correspondence Address | 8 Ryemill Lane Feering Kelvedon Essex CO5 9SA |
Secretary Name | Sandra Hazel Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 July 2008) |
Role | Administrator |
Correspondence Address | 8 Ryemill Lane Feering Kelvedon Essex CO5 9SA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(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 | 12 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Philip Leslie Welsh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2007) |
Role | Sales Manager A W D Roofline L |
Correspondence Address | 8 Rye Mill Lane Feering Essex CO5 9SA |
Registered Address | R B S Accountancy Ltd 7 The Courtyards Phoenix Square Wyncolls Road Sevenralls Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£33,492 |
Cash | £393 |
Current Liabilities | £169,711 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2008 | Completion of winding up (1 page) |
27 June 2007 | Order of court to wind up (3 pages) |
17 January 2007 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
25 October 2006 | New director appointed (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 35 east street colchester essex CO1 2TP (1 page) |
28 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
15 April 2005 | Resolutions
|
12 November 2004 | Incorporation (18 pages) |