Coggeshall
Colchester
CO6 1TW
Director Name | Mr Howard Hermet |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 27 Priors Way Coggeshall Colchester CO6 1TW |
Director Name | Mr Howard Hermet |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 27 Priors Way Coggeshall Colchester CO6 1TW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | George Hermet |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2010(10 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Priors Way Coggeshall Colchester Essex CO6 1TW |
Website | www.aclassfixings.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01376 566966 |
Telephone region | Braintree |
Registered Address | 27 Priors Way Coggeshall Colchester CO6 1TW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
1 at £1 | Georg Hermet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,160 |
Current Liabilities | £56,777 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 September 2013 | Termination of appointment of George Hermet as a director (1 page) |
23 September 2013 | Appointment of Mr Howard Paul Hermet as a director (2 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
22 March 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
27 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Howard Hermet as a director (1 page) |
19 January 2011 | Termination of appointment of Howard Hermet as a director (2 pages) |
19 January 2011 | Appointment of George Hermet as a director (3 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
18 January 2010 | Appointment of Mr Howard Hermet as a director (2 pages) |
25 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 November 2009 | Appointment of Howard Hermet as a director (2 pages) |
19 November 2009 | Termination of appointment of Barbara Kahan as a director (1 page) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|