Colchester
Essex
CO3 3QH
Director Name | David Geoffrey Last |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 1995) |
Role | Motor Repair Specialist |
Correspondence Address | Hyde House Malting Green Road Layer-De-La-Haye Colchester Essex CO2 0JH |
Director Name | Patricia Ann Last |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 1995) |
Role | Legal Executive |
Correspondence Address | Hyde House Malting Green Road Layer De Lane Haye Colchester Essex CO2 0JH |
Secretary Name | David Geoffrey Last |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | Hyde House Malting Green Road Layer-De-La-Haye Colchester Essex CO2 0JH |
Registered Address | 138 Park Lane Romford Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 September 2000 | Dissolved (1 page) |
---|---|
15 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2000 | Liquidators statement of receipts and payments (6 pages) |
15 October 1999 | Liquidators statement of receipts and payments (6 pages) |
29 March 1999 | Liquidators statement of receipts and payments (6 pages) |
2 October 1998 | Liquidators statement of receipts and payments (6 pages) |
21 April 1998 | Liquidators statement of receipts and payments (6 pages) |
22 October 1997 | Liquidators statement of receipts and payments (6 pages) |
16 May 1997 | Liquidators statement of receipts and payments (6 pages) |
27 March 1996 | Appointment of a voluntary liquidator (1 page) |
27 March 1996 | Resolutions
|
15 March 1996 | Registered office changed on 15/03/96 from: 225 greenstead road colchester essex CO1 2SL (1 page) |
15 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
7 September 1995 | Director resigned (2 pages) |
25 July 1995 | Return made up to 25/05/95; no change of members (4 pages) |