Earls Colne
Colchester
Esex
CO6 2SB
Secretary Name | Naomi Hannah Adams-Eaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Mill House Foundry Lane Earls Colne Colchester Essex CO6 2SB |
Registered Address | Unit 20, Riverside Business Park Station Road Earls Colne Essex CO6 2ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (3 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (3 pages) |
13 July 2009 | Director's Change of Particulars / matthew adams-eaton / 28/05/2009 / HouseName/Number was: 11, now: 9; Street was: massingham drive, now: the mill house foundry lane; Post Code was: CO6 2SQ, now: CO6 2SB (1 page) |
13 July 2009 | Secretary's Change of Particulars / naomi adams-eaton / 28/05/2009 / HouseName/Number was: 11, now: 9; Street was: massingham drive, now: the mill house foundry lane; Post Code was: CO6 2SQ, now: CO6 2SB (1 page) |
13 July 2009 | Secretary's change of particulars / naomi adams-eaton / 28/05/2009 (1 page) |
13 July 2009 | Director's change of particulars / matthew adams-eaton / 28/05/2009 (1 page) |
9 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
9 December 2008 | Secretary's change of particulars / naomi adams-eaton / 08/12/2008 (2 pages) |
9 December 2008 | Secretary's Change of Particulars / naomi adams-eaton / 08/12/2008 / Date of Birth was: none, now: 01-Aug-1978; HouseName/Number was: , now: 11; Street was: 3 stone cottages, now: massingham drive; Area was: church road, now: earls colne; Post Town was: greenstead green, now: colchester; Post Code was: CO9 1QT, now: CO6 2SQ; Country was: , now: eng (2 pages) |
9 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
9 December 2008 | Director's change of particulars / matthew adams-eaton / 08/12/2008 (2 pages) |
9 December 2008 | Director's Change of Particulars / matthew adams-eaton / 08/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 3 stone cotges, now: massingham drive; Area was: church road, now: earls colne; Post Town was: greenstead green, now: colchester; Post Code was: CO9 1QT, now: CO6 2SQ; Country was: , now: england (2 pages) |
12 November 2007 | Incorporation (15 pages) |
12 November 2007 | Incorporation (15 pages) |