Colne Engaine
Colchester
Essex
CO6 2QL
Director Name | Mr Simon James Knevett Barratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1998(10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Paul Woodhead |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1999(1 year after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Launderer |
Correspondence Address | Quarry House Cheswell Hill Cheswell Newport Shropshire TF10 9AB |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Kevin Peter Holleran |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 9 Framewood Manor Framewood Road Stoke Poges Slough SL2 4QR |
Director Name | Mr Stephen Leivers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pintmere Heath Drive Walton On The Hill Surrey KT20 7QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 November 2002 | Dissolved (1 page) |
---|---|
1 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (6 pages) |
21 June 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
17 May 1999 | Appointment of a voluntary liquidator (1 page) |
17 May 1999 | Statement of affairs (7 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Appointment of a voluntary liquidator (1 page) |
19 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
16 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
29 December 1998 | Ad 10/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | New director appointed (2 pages) |
21 December 1998 | Company name changed services group international lim ited\certificate issued on 22/12/98 (2 pages) |
16 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (3 pages) |
16 February 1998 | Company name changed the services group international LIMITED\certificate issued on 17/02/98 (2 pages) |
13 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
27 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Incorporation (15 pages) |