High Woods
Colchester
Essex
CO4 9EB
Director Name | Mrs Kim Boorman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Eastwood Drive Highwoods Colchester Essex CO4 9EB |
Secretary Name | Mrs Kim Boorman |
---|---|
Nationality | English |
Status | Current |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Eastwood Drive Highwoods Colchester Essex CO4 9EB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,663 |
Cash | £19,604 |
Current Liabilities | £59,705 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 July 2003 | Dissolved (1 page) |
---|---|
3 February 2003 | Liquidators statement of receipts and payments (4 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Statement of affairs (8 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: the forge langham colchester essex CO4 5PX (1 page) |
7 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
17 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
26 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
24 April 1997 | Director resigned (1 page) |
15 April 1997 | Incorporation (11 pages) |