Layer De La Haye
Colchester
Essex
CO2 0DT
Director Name | Charles William Thomas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Operations Director |
Correspondence Address | 14 Evergreen Drive Colchester Essex CO4 0HU |
Secretary Name | Dennis Edward Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Contracts Director |
Correspondence Address | Woodstock 70 High Road Layer De La Haye Colchester Essex CO2 0DT |
Director Name | Suzanne Elaine Bouckley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 August 2005) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Empress Avenue West Mersea Colchester Essex CO5 8EZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£319 |
Cash | £156 |
Current Liabilities | £476 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2007 | Application for striking-off (1 page) |
5 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
22 August 2005 | Director resigned (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | New director appointed (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (12 pages) |