Coles Oak Lane
Dedham
Essex
CO7 6DN
Director Name | Mr Paul Oliver Seligman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1992 |
Appointment Duration | 8 years, 9 months (closed 17 October 2000) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 43 Hillmarton Road London N7 9JD |
Secretary Name | Mr Martin John Banbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1992 |
Appointment Duration | 8 years, 9 months (closed 17 October 2000) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Rookery Farm Coles Oak Lane Dedham Essex CO7 6DN |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2-4 Boundary Street London E2 7JE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2000 | Application for striking-off (1 page) |
29 October 1999 | Company name changed grocery aid LIMITED\certificate issued on 01/11/99 (2 pages) |
14 June 1999 | Company name changed communicator direct advertising LIMITED\certificate issued on 15/06/99 (2 pages) |
20 January 1999 | Return made up to 14/01/99; full list of members
|
11 September 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
16 February 1998 | Return made up to 17/01/98; no change of members
|
9 October 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: pannell house, charter court new comen way colchester essex CO4 4YA (1 page) |
5 February 1997 | Return made up to 17/01/97; no change of members
|
30 December 1996 | Company name changed grocery aid LIMITED\certificate issued on 30/12/96 (2 pages) |
17 May 1996 | Accounts for a dormant company made up to 28 February 1996 (4 pages) |
29 January 1996 | Return made up to 17/01/96; full list of members
|
19 May 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |