Wormingford
Colchester
Essex
CO6 3AH
Director Name | David Wesley Mayhew |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1995(1 week after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Print Finisher |
Correspondence Address | Wyvern Crown Street Dedham Colchester Essex CO7 6AG |
Director Name | Gary Patrick Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1995(1 week after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Print Finisher |
Correspondence Address | 13 Spring Sedge Close Stanway Colchester Essex CO3 5PP |
Secretary Name | David Wesley Mayhew |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1995(1 week after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Print Finisher |
Correspondence Address | Wyvern Crown Street Dedham Colchester Essex CO7 6AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 May 2003 | Dissolved (1 page) |
---|---|
25 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Statement of affairs (8 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Appointment of a voluntary liquidator (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: c/o ian smith & co 7,collingwood road witham essex CM8 2DY (1 page) |
1 December 1998 | Full accounts made up to 31 October 1997 (11 pages) |
22 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 31 October 1996 (12 pages) |
23 October 1997 | Return made up to 19/07/97; no change of members (4 pages) |
24 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
24 July 1996 | Ad 31/05/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
24 July 1996 | Accounting reference date extended from 26/07 to 31/10 (1 page) |
16 August 1995 | Accounts for a dormant company made up to 26 July 1995 (1 page) |
16 August 1995 | Accounting reference date shortened from 31/03 to 26/07 (1 page) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
16 August 1995 | Memorandum and Articles of Association (30 pages) |
16 August 1995 | Resolutions
|
8 August 1995 | Company name changed speed 6003 LIMITED\certificate issued on 09/08/95 (4 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 July 1995 | Incorporation (38 pages) |