Earls Colne
Colchester
Essex
CO6 2RN
Secretary Name | Kim Joan Manders |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 32 York Roads Earls Colne Colchester Essex CO6 2RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
26 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Statement of affairs (5 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Appointment of a voluntary liquidator (1 page) |
22 April 1997 | Return made up to 23/02/97; full list of members
|
22 April 1997 | Ad 03/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 July 1996 | Memorandum and Articles of Association (5 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
23 February 1996 | Incorporation (17 pages) |