Wivenhoe
Colechester
Essex
CO7 9SW
Secretary Name | Mr Imlach Peter James Shearer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Old Ferry Road Wivenhoe Colechester Essex CO7 9SW |
Director Name | Mark Dearlove |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Printer |
Correspondence Address | 18 Corfton Lodge Corfton Road Ealing London W5 2HU |
Director Name | Peter Johnston |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Printer |
Correspondence Address | 34b Melbourne Avenue London W13 9BT |
Registered Address | 38 Old Ferry Road, Wivenhoe Colchester Essex CO7 9SW |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Year | 2014 |
---|---|
Net Worth | -£318 |
Cash | £20 |
Current Liabilities | £2,338 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 19/09/07; full list of members (3 pages) |
11 March 2009 | Return made up to 19/09/07; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
30 April 2007 | Return made up to 19/09/06; full list of members (7 pages) |
30 April 2007 | Return made up to 19/09/06; full list of members
|
13 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
13 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
19 September 2005 | Incorporation (14 pages) |
19 September 2005 | Incorporation (14 pages) |