West Mersea
Colchester
Essex
CO5 8RY
Director Name | Mr Martin Anthony Campbell Tamlyn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 April 2009) |
Role | Printer Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 17 Dawson Place London W2 4TH |
Secretary Name | Nicholas Epps Corfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 53 School Lane Fulbourn Cambridge Cambridgeshire CB1 5BH |
Director Name | Anthony Bronbeck Brass |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Capricorn Hadleigh Road East Bergholt Colchester Essex CO7 6QT |
Director Name | Maureen Beryl Brass |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Capricorn Hadleigh Road East Bergholt Colchester Essex CO7 6QT |
Secretary Name | Maureen Beryl Brass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Capricorn Hadleigh Road East Bergholt Colchester Essex CO7 6QT |
Director Name | Neil Brian Head |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 April 2004) |
Role | Printer |
Correspondence Address | Bobtails White Horse Road East Bergholt Colchester Essex CO7 6TT |
Director Name | Andrew Robert Brass |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(18 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2003) |
Role | Print Executive |
Correspondence Address | 13 Strickmere Stratford Saint Mary Colchester Essex CO7 6NZ |
Director Name | Mr Kenneth Martin Turner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(18 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2002) |
Role | Sales Manager Print |
Country of Residence | England |
Correspondence Address | 5 Tenterfield Stratford St Mary Colchester Essex CO7 6YE |
Director Name | Robert George Timms |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2004) |
Role | Printer |
Correspondence Address | Hedgrows 16 Court Meadow Wrotham Sevenoaks Kent TN15 7DP |
Secretary Name | Robert George Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2004) |
Role | Consultant |
Correspondence Address | Hedgrows 16 Court Meadow Wrotham Sevenoaks Kent TN15 7DP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,799,701 |
Gross Profit | £2,536,812 |
Net Worth | £911,155 |
Cash | £212,160 |
Current Liabilities | £3,748,539 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
14 January 2005 | Statement of affairs (13 pages) |
16 December 2004 | Administrator's progress report (9 pages) |
17 August 2004 | Result of meeting of creditors (24 pages) |
30 July 2004 | Statement of administrator's proposal (23 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 16 union road cambridge CB2 1HE (1 page) |
9 June 2004 | Appointment of an administrator (1 page) |
3 June 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 24/02/04; full list of members (5 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 24/02/03; full list of members
|
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 15 station road st ives cambridgeshire PE13 4BH (1 page) |
21 February 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
22 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
25 February 2000 | Return made up to 24/02/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 July 1999 | Particulars of mortgage/charge (11 pages) |
30 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
31 October 1998 | Nc inc already adjusted 01/10/96 (1 page) |
31 October 1998 | Ad 01/10/96--------- £ si 20@1 (2 pages) |
31 October 1998 | Return made up to 24/02/98; full list of members; amend (8 pages) |
28 May 1998 | Return made up to 24/02/98; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | New director appointed (2 pages) |
4 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 March 1984 | Incorporation (15 pages) |
22 March 1984 | Certificate of incorporation (1 page) |