Earls Colne
Colchester
CO6 2SL
Secretary Name | Louise Emily Wilkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 New Street Halstead Essex CO9 1DH |
Director Name | Brian Lloyd Wilkin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Homefield Way Earls Colne Essex CO6 2SL |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 February 2002 | Dissolved (1 page) |
---|---|
13 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Appointment of a voluntary liquidator (1 page) |
2 August 1999 | Statement of affairs (6 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 7/9 bridge street coggeshall essex CO6 1NP (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 April 1997 | Return made up to 21/02/97; full list of members
|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Ad 21/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 10 new street halstead essex CO9 1DH (1 page) |
5 September 1996 | Accounting reference date notified as 31/03 (1 page) |
1 March 1996 | Secretary resigned (1 page) |
21 February 1996 | Incorporation (15 pages) |