West Bergholt
Colchester
CO6 3JX
Director Name | Mr Benjamin Robert Green |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wickham Road Colchester CO3 3EE |
Director Name | Mr Neal Townsend |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Athelstan Road Colchester CO3 3TW |
Registered Address | 12a Chapel Street North Colchester CO2 7AT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Benjamin Robert Green 33.33% Ordinary |
---|---|
100 at £1 | Neal Townsend 33.33% Ordinary |
100 at £1 | Tim Lynn Cowan 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from Victoria Chambers St Runwald Street Colchester CO1 1HF England on 17 January 2014 (1 page) |
17 January 2014 | Register inspection address has been changed (1 page) |
12 September 2012 | Incorporation (24 pages) |