Colchester
Essex
CO4 3NT
Secretary Name | Peter Allen Calvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 1 Bemerton Gardens Kirby Cross Frinton On Sea Essex CO13 0LG |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,072 |
Cash | £7,103 |
Current Liabilities | £7,967 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2007 | Application for striking-off (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (8 pages) |