Colchester
Essex
CO1 2TT
Director Name | Mr Jon Paul Cook |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rouse Way Colchester Essex CO1 2TT |
Director Name | Paul Croucher |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Cross Cottages Cooks Hill Boxted Colchester Essex CO4 5SR |
Secretary Name | Mrs Candice Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rouse Way Colchester Essex CO1 2TT |
Director Name | Ben Stevens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Thracian Close Colchester Essex CO2 9RN |
Registered Address | Baverstocks Chartered Accountants, Lawley House Butt Road Colchester CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2007 | Director resigned (1 page) |
11 September 2006 | Incorporation (15 pages) |