Brick Street
Fordham Heath
Colchester
CO3 5TQ
Secretary Name | Desmond John Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1992(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | New Luce Brick Street Fordham Heath Colchester CO3 5TQ |
Director Name | Ann Hammersley Blake |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1992(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Holly Park Gardens London N3 3NG |
Director Name | Peter Boyes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year, 8 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 40 Derbyshire Road South Sale Cheshire M33 3JW |
Registered Address | 42 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £240,374 |
Gross Profit | £170,989 |
Net Worth | -£60,791 |
Cash | £28,240 |
Current Liabilities | £157,287 |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2002 | Application for striking-off (1 page) |
14 May 2001 | Full accounts made up to 28 February 2000 (9 pages) |
14 May 2001 | Full accounts made up to 28 February 1999 (9 pages) |
27 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 17 bedford square london WC1B 3JA (1 page) |
22 October 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 31 bedford square london WC1B 3SG (1 page) |
23 April 1998 | Full accounts made up to 28 February 1998 (11 pages) |
2 April 1998 | Full accounts made up to 28 February 1997 (10 pages) |
14 August 1997 | Return made up to 24/06/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 29 February 1996 (12 pages) |
25 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
24 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |