Colchester
Essex
CO2 8EN
Secretary Name | Miss Deborah Winchester |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 39 Rowhedge Road Colchester Essex CO2 8EN |
Director Name | Perry Norman Miller |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Co Director |
Correspondence Address | 16 City Road West Mersea Colchester Essex CO5 8NE |
Secretary Name | Mr Nicholas Charles Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Maltings Thorrington Road Great Bentley Colchester Essex CO7 8QD |
Director Name | Miss Deborah Winchester |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 39 Rowhedge Road Colchester Essex CO2 8EN |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | A Segal & Co Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 December 2000 | Dissolved (1 page) |
---|---|
15 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Appointment of a voluntary liquidator (1 page) |
5 March 1996 | Resolutions
|
20 February 1996 | Registered office changed on 20/02/96 from: 335 city road london EC1V 1LJ (1 page) |
14 July 1995 | Return made up to 10/06/95; full list of members (6 pages) |