Boxted
Colchester
Essex
CO4 5SX
Director Name | Mr Timothy John Carney |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Correspondence Address | Merryfield Boxted Church Street Colchester Essex CO4 5SX |
Secretary Name | Mrs Susan Lynn Carney |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Secretary |
Correspondence Address | Merryfield Church Street Boxted Colchester Essex CO4 5SX |
Director Name | James George Kent |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 8 Barn Close Banstead Surrey SM7 3HJ |
Director Name | James Aston Royce |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Langdale Drive Highwoods Colchester Essex CO4 9TU |
Director Name | Michael Graham Strudwick |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2003) |
Role | Co Director |
Correspondence Address | 36 Foresters Walk Barham Ipswich Suffolk IP6 0TA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 | -£33,600 |
Cash | £42,122 |
Current Liabilities | £140,213 |
Latest Accounts | 31 May 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2006 | Dissolved (1 page) |
---|---|
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Statement of affairs (8 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Appointment of a voluntary liquidator (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 335 city road london EC1V 1LJ (1 page) |
19 February 2003 | Director resigned (1 page) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 January 2003 | Director resigned (1 page) |
15 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
18 June 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
12 June 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
2 November 2000 | Resolutions
|
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2000 | Return made up to 08/01/00; full list of members (6 pages) |
31 July 2000 | Ad 05/07/00--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 65A the crescent colchester business park colchester essex CO4 4YQ (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 January 1999 | Incorporation (14 pages) |