65 Wilson Lane, Marks Tey
Colchester
Essex
CO6 1ES
Secretary Name | James Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 January 2011) |
Role | Kitchen Fitter |
Correspondence Address | 65 Wilsons Lane Marks Tey Colchester Essex CO6 1ES |
Director Name | Jane Stevenson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Heath Road Lexden Colchester Essex CO3 4DJ |
Secretary Name | Shulamith Louisa Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallmark Cottage 65 Wilson Lane, Marks Tey Colchester Essex CO6 1ES |
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 | -£3,227 |
Cash | £1,008 |
Current Liabilities | £11,250 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
3 October 2007 | Accounts made up to 30 September 2007 (1 page) |
23 September 2007 | Accounts made up to 31 May 2007 (1 page) |
23 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
18 September 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
18 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Return made up to 23/05/07; full list of members (2 pages) |
3 September 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 May 2006 | Incorporation (12 pages) |
23 May 2006 | Incorporation (12 pages) |