West Mersea
Colchester
CO5 8RD
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 1993(6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | Mr William Ivor John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 13 East Bay Colchester Essex CO1 2UG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 180 High Street Egham TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 April 2000 | Liquidators statement of receipts and payments (3 pages) |
---|---|
18 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Appointment of a voluntary liquidator (1 page) |
23 June 1998 | Statement of affairs (8 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: europa way parkeston harwich essex CO12 4PT (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 47 butt road colchester essex CO3 3BZ (1 page) |
11 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
20 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Company name changed wynford e rix transport LIMITED\certificate issued on 26/09/95 (4 pages) |
7 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |