Colchester
Essex
CO1 2NS
Director Name | Craig Michael Harley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(same day as company formation) |
Role | Corporal |
Correspondence Address | 46 Stalin Road Colchester Essex CO2 8SH |
Secretary Name | Craig Michael Harley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Stalin Road Colchester Essex CO2 8SH |
Registered Address | 892 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 October 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 September 2009 | Director's change of particulars / gary byrne / 01/08/2009 (1 page) |
30 September 2009 | Director's Change of Particulars / gary byrne / 01/08/2009 / HouseName/Number was: 18, now: 10; Street was: stuart house, now: spurgeon street; Area was: st peter street, now: ; Post Code was: CO1 1BQ, now: CO1 2NS; Occupation was: corporal, now: sales manager (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / gary byrne / 31/05/2008 (1 page) |
8 September 2008 | Director's Change of Particulars / gary byrne / 31/05/2008 / HouseName/Number was: , now: 18; Street was: 3 oakapple close, now: stuart house; Area was: , now: st peter street; Post Code was: CO2 9QH, now: CO1 1BQ (1 page) |
8 September 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |