Birch
Colchester
Essex
CO2 0NA
Secretary Name | Suzanne Margaret Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2002(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Nightingales Birch Colchester Essex CO2 0NA |
Director Name | Eric Robert Knight |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Achnacone Drive Braiswick Colchester Essex CO4 5AZ |
Director Name | Neil Peter Yule |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Adelma Butts Lane Woodmancote Cheltenham Gloucestershire GL52 9QH Wales |
Secretary Name | Eric Robert Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Achnacone Drive Braiswick Colchester Essex CO4 5AZ |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £600,214 |
Gross Profit | £230,697 |
Current Liabilities | £197,969 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
8 May 2006 | Dissolved (1 page) |
---|---|
8 February 2006 | Return of final meeting of creditors (1 page) |
14 January 2003 | Appointment of a liquidator (1 page) |
14 January 2003 | Order of court to wind up (3 pages) |
10 January 2003 | Notice of discharge of Administration Order (4 pages) |
30 December 2002 | Order of court to wind up (2 pages) |
27 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 12 york gate london NW1 4QS (1 page) |
16 May 2002 | Notice of result of meeting of creditors (5 pages) |
9 May 2002 | Statement of administrator's proposal (27 pages) |
12 March 2002 | Notice of Administration Order (1 page) |
12 March 2002 | Administration Order (3 pages) |
28 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Full accounts made up to 31 August 2000 (15 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
2 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
12 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (15 pages) |
13 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
18 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
15 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
5 November 1997 | Director resigned (1 page) |
13 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
11 September 1995 | Return made up to 17/08/95; no change of members
|
1 June 1995 | Return made up to 30/03/95; full list of members (8 pages) |