Straight Road Boxted
Colchester
Essex
CO4 5SA
Director Name | Mr Stephen John Mayes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 March 2011) |
Role | Plastic Recyclist |
Country of Residence | England |
Correspondence Address | Perede Wick Road Langham Colchester CO4 5PG |
Secretary Name | Mr Stephen John Mayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 March 2011) |
Role | Plastic Recyclist |
Correspondence Address | Perede Wick Road Langham Colchester CO4 5PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Perede Wick Road Langham Colchester CO4 5PG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Built Up Area | Langham (Colchester) |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Director's details changed for Mr Stephen John Mayes on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 41 Head Street Colchester Essex CO1 1NH United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Stephen John Mayes on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 41 Head Street Colchester Essex CO1 1NH United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Stephen John Mayes on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Stephen John Mayes on 23 March 2010 (2 pages) |
13 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
13 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 1 hill farm industrial estate boxted colchester essex CO4 5RD (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 1 hill farm industrial estate boxted colchester essex CO4 5RD (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 18/07/06; full list of members
|
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (9 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (9 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |