East Bergholt
Colchester
Essex
CO7 6QT
Director Name | Colin William Holden |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Printer |
Correspondence Address | 5 Lyhart Road Norwich Norfolk NR4 6RE |
Secretary Name | Colin William Holden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Printer |
Correspondence Address | 5 Lyhart Road Norwich Norfolk NR4 6RE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £333,204 |
Gross Profit | £112,963 |
Net Worth | -£37,798 |
Cash | £4,467 |
Current Liabilities | £218,456 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 March 2003 | Dissolved (1 page) |
---|---|
2 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (10 pages) |
6 September 2000 | Appointment of a voluntary liquidator (1 page) |
6 September 2000 | Statement of affairs (11 pages) |
6 September 2000 | Resolutions
|
25 August 2000 | Registered office changed on 25/08/00 from: ouse valley house 15 station road st ives huntingdon cambridgeshire PE17 4BH (1 page) |
5 May 2000 | Return made up to 23/04/00; no change of members (6 pages) |
19 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 June 1998 | Company name changed waregrove LIMITED\certificate issued on 15/06/98 (2 pages) |
23 April 1998 | Incorporation (15 pages) |