Colchester
Essex
CO3 3HF
Secretary Name | Valerie Sandra Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 27 Royal Hospital School Holbrook Ipswich Suffolk IP9 2RT |
Director Name | Mr Nigel Trevor Paul |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 35 Hugh Street London SW1V 1QJ |
Director Name | Mrs Christine Elizabeth Joy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director & Secretary |
Correspondence Address | East Court Charlton Kings Cheltenham GL53 8QN Wales |
Director Name | Mr Peter Robin Joy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Court East End Road Cheltenham Gloucestershire GL53 8NQ Wales |
Secretary Name | Mrs Christine Elizabeth Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | East Court Charlton Kings Cheltenham GL53 8QN Wales |
Director Name | Mr Keith Harrison Fowler |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corfield Cottage Arrewig Lane Chartridge Chesham Buckinghamshire HP5 2UA |
Director Name | Mr Arthur Douglas Rigby Jackson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Water Lane Debenham Stowmarket Suffolk IP14 6QJ |
Director Name | Mr Stephen Christopher Wattleworth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gurdon Road Grundisburgh Woodbridge Suffolk IP13 6XA |
Director Name | Stephen Glover |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1999) |
Role | Sales Director |
Correspondence Address | Sycamore House 15 Beck Road Saffron Walden Essex CB11 4EM |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Smith & Williamson N0 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1997 |
---|---|
Turnover | £309,964 |
Gross Profit | £143,051 |
Net Worth | £37,251 |
Cash | £17,881 |
Current Liabilities | £311,845 |
Latest Accounts | 31 December 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 April 2002 | Receiver's abstract of receipts and payments (1 page) |
---|---|
3 April 2002 | Receiver ceasing to act (1 page) |
30 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
31 October 2000 | Appointment of a liquidator (1 page) |
31 October 2000 | Notice of discharge of Administration Order (3 pages) |
20 October 2000 | Order of court to wind up (2 pages) |
25 July 2000 | Appointment of receiver/manager (1 page) |
11 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 10-12 hawker drive martlesham heath ipswich suffolk IP5 3RQ (1 page) |
24 December 1999 | Notice of result of meeting of creditors (8 pages) |
29 November 1999 | Statement of administrator's proposal (15 pages) |
27 September 1999 | Notice of Administration Order (1 page) |
27 September 1999 | Administration Order (4 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 23/06/99; full list of members
|
23 May 1999 | New director appointed (2 pages) |
11 May 1999 | Particulars of mortgage/charge (5 pages) |
30 November 1998 | Return made up to 23/06/98; full list of members (7 pages) |
26 November 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
1 July 1998 | Particulars of mortgage/charge (4 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 27 anson road martlesham heath ipswich suffolk IP5 7RG (1 page) |
16 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
7 July 1997 | Ad 23/05/97--------- £ si 211@1=211 £ ic 2/213 (1 page) |
27 June 1997 | 882 24000X£1SHRS 300496 (1 page) |
27 June 1997 | 882 24000X£1SHRS 300496 (1 page) |
7 January 1997 | Ad 30/04/96--------- £ si 25000@1 (2 pages) |
7 January 1997 | Ad 30/04/96--------- £ si 949@1 (2 pages) |
7 January 1997 | Ad 30/04/96--------- £ si 25000@1 (2 pages) |
7 January 1997 | Ad 30/04/96--------- £ si 949@1 (1 page) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
16 May 1996 | Company name changed the big screen hire company limi ted\certificate issued on 17/05/96 (3 pages) |
28 November 1995 | Company name changed the big screen company (uk) limi ted\certificate issued on 29/11/95 (4 pages) |
18 September 1995 | Accounting reference date notified as 30/04 (1 page) |
3 August 1995 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 June 1995 | Incorporation (26 pages) |