Colchester
Essex
CO3 5DZ
Director Name | Marilyn Swart |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Chesterfield Lodge Stamway Green Colchester Essex CO3 5RA |
Secretary Name | Marilyn Swart |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | Chesterfield Lodge Stamway Green Colchester Essex CO3 5RA |
Secretary Name | Michael David Swart |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 18 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 19 June 1993) |
Role | Secretary And Director |
Correspondence Address | 1 Beaver Close Colchester Essex CO3 5DZ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 January 1999 | Dissolved (1 page) |
---|---|
5 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 1997 | Appointment of a voluntary liquidator (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Statement of affairs (10 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
13 June 1997 | Return made up to 07/06/97; full list of members
|
21 April 1997 | Registered office changed on 21/04/97 from: abacus house 7 argent court sylvan way southfield business park laindon basildon essex SS15 6TH (1 page) |
21 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 June 1996 | Return made up to 07/05/95; no change of members (6 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1996 | Return made up to 07/05/96; no change of members
|
23 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | £ nc 2000/500000 15/12/95 (1 page) |
22 December 1995 | Div 15/12/95 (1 page) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Accounts for a small company made up to 28 February 1994 (3 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |