Brightlingsea
Colchester
CO7 0NL
Director Name | Mr Barry Keith Fountain |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Spring Road Brightlingsea Colchester Essex CO7 0PN |
Director Name | Mr Robert Reginald White |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regent Road Brightlingsea Colchester CO7 0NL |
Director Name | Ian Charles Howlett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Marine Consultant |
Correspondence Address | Chestnut Cottage High Street Beaulieu Brockenhurst Hampshire SO42 7YB |
Director Name | Graham Adrian Adams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 3 Regent Road Brightlingsea Colchester Essex CO7 0NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,805 |
Cash | £2 |
Current Liabilities | £77,131 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2010 | Final Gazette dissolved following liquidation (1 page) |
25 March 2010 | Liquidators' statement of receipts and payments to 10 March 2010 (5 pages) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 10 March 2010 (5 pages) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
2 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
3 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (6 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 21 August 2008 (6 pages) |
11 March 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
1 March 2007 | Statement of affairs (6 pages) |
1 March 2007 | Statement of affairs (6 pages) |
1 March 2007 | Resolutions
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
10 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 25/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 25/06/04; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
19 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: national westminster bank chbrs 59 station road new milton hampshire BH25 6JB (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: national westminster bank chbrs 59 station road new milton hampshire BH25 6JB (1 page) |
4 July 2001 | Return made up to 25/06/01; full list of members
|
4 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 August 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
3 August 2000 | Accounts made up to 31 March 2000 (1 page) |
3 August 2000 | Ad 30/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 August 2000 | Ad 30/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 August 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
9 August 1999 | Return made up to 25/06/99; full list of members (5 pages) |
9 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Accounts made up to 30 June 1999 (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Return made up to 25/06/99; full list of members (5 pages) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
25 June 1998 | Incorporation (17 pages) |