Brightlingsea
Colchester
Essex
CO7 0RT
Director Name | Jack Frederick Charles Cracknell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Pertwee Close Brightlingsea Colchester Essex CO7 0RT |
Secretary Name | Anne Cracknell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Pertwee Close Brightlingsea Colchester Essex CO7 0RT |
Director Name | BWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | BWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£114,020 |
Current Liabilities | £187,896 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 July 2007 | Dissolved (1 page) |
---|---|
27 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 9 pertwee closeare brightlingsea colchester essex CO7 0RT (1 page) |
27 January 2006 | Statement of affairs (6 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Appointment of a voluntary liquidator (1 page) |
22 September 2005 | Return made up to 07/06/05; full list of members (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 July 2004 | Return made up to 07/06/04; full list of members
|
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: 9 pertwee close brightlingsea colchester essex CO7 0RT (1 page) |
18 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 August 2000 | Return made up to 07/06/00; full list of members (5 pages) |
25 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 June 1999 | Return made up to 07/06/99; full list of members (5 pages) |
21 April 1999 | Resolutions
|
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 June 1998 | Return made up to 07/06/98; full list of members (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
13 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
28 March 1995 | Resolutions
|
5 August 1993 | Registered office changed on 05/08/93 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
5 August 1993 | Memorandum and Articles of Association (12 pages) |
5 August 1993 | Resolutions
|
29 July 1993 | Company name changed bideawhile (608) LIMITED\certificate issued on 30/07/93 (2 pages) |
7 June 1993 | Incorporation (19 pages) |