Gandish Road East Bergolt
Colchester
Essex
CO7 6TP
Secretary Name | Linda Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | Jacaranda Gandish Road East Bergholt Colchester Essex CO7 6TP |
Director Name | Shane Birnbacher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Lindberg Road Ipswich Suffolk IP3 9QZ |
Secretary Name | Samantha Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 156a Felixstowe Road Ipswich Suffolk IP3 8EF |
Registered Address | 1 Brewery House Brook Street Wivenhoe Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | Application to strike the company off the register (3 pages) |
19 April 2011 | Application to strike the company off the register (3 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Director's details changed for John Edward Bowen on 16 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Director's details changed for John Edward Bowen on 16 June 2010 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page) |
13 March 2009 | Accounts made up to 30 June 2008 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 April 2008 | Accounts made up to 30 June 2007 (1 page) |
25 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts made up to 30 June 2006 (1 page) |
3 October 2006 | Return made up to 16/06/06; full list of members (6 pages) |
3 October 2006 | Return made up to 16/06/06; full list of members
|
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
16 June 2005 | Incorporation (16 pages) |
16 June 2005 | Incorporation (16 pages) |