Colchester
Essex
CO4 3UZ
Secretary Name | Julie Mateer |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Administrator |
Correspondence Address | 15 Deben Road Colchester Essex CO4 3UZ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£20,853 |
Cash | £13,143 |
Current Liabilities | £65,704 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2006 | Dissolved (1 page) |
---|---|
10 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Crt. Order -change of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: ratcliffe and co 57 victoria square bolton lancashire BL1 1LA (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2004 | Resolutions
|
11 January 2004 | Registered office changed on 11/01/04 from: 15 deben road colchester essex CO4 3UZ (1 page) |
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 March 2002 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 58 churnwood road colchester CO4 3EX (1 page) |
7 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
25 August 2000 | Return made up to 15/08/00; no change of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 January 1999 | Return made up to 15/08/98; full list of members (6 pages) |
15 January 1999 | Director's particulars changed (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 48 canwick grove colchester essex CO2 8TG (1 page) |
19 October 1998 | Ad 24/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
22 August 1997 | Director resigned (1 page) |
15 August 1997 | Incorporation (10 pages) |