West Mersea
Colchester
Essex
CO5 8GG
Director Name | Mr Lee David Milleare |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Parker Road Colchester Essex CO4 5BE |
Secretary Name | Trent Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2007(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 February 2011) |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Secretary Name | Scott Martin Priestnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Woodlands Grange Park Northampton Northamptonshire NN4 5FX |
Registered Address | 92a Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,045 |
Cash | £7,766 |
Current Liabilities | £12,838 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Christopher John Brown on 25 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Trent Nominees Ltd on 25 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher John Brown on 25 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Lee David Milleare on 25 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Lee David Milleare on 25 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Trent Nominees Ltd on 25 October 2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
19 September 2008 | Amended accounts made up to 31 October 2007 (6 pages) |
19 September 2008 | Amended accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Secretary appointed trent nominees LTD (1 page) |
29 August 2008 | Secretary appointed trent nominees LTD (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
25 October 2006 | Incorporation (19 pages) |
25 October 2006 | Incorporation (19 pages) |