Bures Road White Colne
Colchester
Essex
CO6 2QB
Director Name | Mark Durrant Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | The Old School House Bures Road White Colne Colchester Essex CO6 2QB |
Secretary Name | Mark Durrant Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | The Old School House Bures Road White Colne Colchester Essex CO6 2QB |
Director Name | Timothy John Clauson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1997(6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | High Banks Parsonage Hill Colne Road Bures Essex CO8 5DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brb House 180 High Street Egham Surrey TW20 9DY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 October 2001 | Dissolved (1 page) |
---|---|
25 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Appointment of a voluntary liquidator (1 page) |
24 September 1998 | Statement of affairs (9 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page) |
27 May 1998 | Return made up to 10/03/98; full list of members
|
27 March 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 March 1997 | Incorporation (9 pages) |