Earls Colne
Colchester
Essex
CO6 2PF
Secretary Name | Keith Bevan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 22 Lawrence Moorings Sawbridgeworth Hertfordshire CM21 9PE |
Director Name | Mrs Hilary Anne Heales |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Merchandising Assistant |
Correspondence Address | Courtlands 15 Bentley Way Woodford Wells Woodford Green Essex IG8 0SE |
Director Name | Mr Richard Charles Heales |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Mens Retail Executive |
Correspondence Address | Courtlands 15 Bentley Way Woodford Wells Woodford Green Essex IG8 0SE |
Secretary Name | Mrs Hilary Anne Heales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Courtlands 15 Bentley Way Woodford Wells Woodford Green Essex IG8 0SE |
Secretary Name | Gillian Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 1996) |
Role | Housewife |
Correspondence Address | 60 Thomas Bell Road Earls Colne Colchester Essex CO6 2PF |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 September 1998 | Dissolved (1 page) |
---|---|
19 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 1998 | Liquidators statement of receipts and payments (7 pages) |
16 July 1997 | Statement of affairs (6 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Appointment of a voluntary liquidator (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: euro house 1394 high street london N20 9BH (1 page) |
17 September 1996 | Return made up to 08/09/96; change of members
|
17 September 1996 | Secretary resigned (1 page) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 July 1996 | Ad 24/04/96--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
15 May 1996 | Company name changed eugene watts dress hire LIMITED\certificate issued on 16/05/96 (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: c/o cowper feldman and co. Refuge house 9/10 river front enfield, middlesex EN1 3SZ (1 page) |
5 May 1995 | Ad 01/05/95--------- £ si 3@1=3 £ ic 2/5 (4 pages) |