Colchester
Essex
CO3 3QR
Secretary Name | David John Olding |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Priory Gardens The Bayle Folkestone Kent CT20 1SW |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,766 |
Cash | £9,775 |
Current Liabilities | £58,195 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
8 September 2007 | Dissolved (1 page) |
---|---|
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2007 | Liquidators statement of receipts and payments (8 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Statement of affairs (8 pages) |
9 December 2002 | Appointment of a voluntary liquidator (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 7 the chantry colchester essex CO3 3QR (1 page) |
21 August 2001 | Return made up to 27/02/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
28 June 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
22 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 7 the chantry colchester essex CO3 3QR (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Return made up to 27/02/99; full list of members
|
5 August 1999 | Registered office changed on 05/08/99 from: 8 the chantry lexden colchester essex CO3 3QR (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 43 cassiobury road walthamstow london E17 7JD (1 page) |
27 February 1998 | Incorporation (22 pages) |