Tiptree
Colchester
Essex
CO5 0AE
Director Name | Gary David Moore |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Roofer |
Correspondence Address | 16 Elmwood Drive West Mersea Colchester Essex CO5 8AR |
Secretary Name | Mrs Catherine Hacker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Rose Lane Salcott Cum Virley Maldon Essex CM9 8HN |
Director Name | Mrs Catherine Hacker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Brambles Rose Lane Salcott Cum Virley Maldon Essex CM9 8HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ferguson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,369 |
Cash | £100 |
Current Liabilities | £226,380 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
4 February 2004 | Dissolved (1 page) |
---|---|
4 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2001 | Appointment of a voluntary liquidator (1 page) |
23 October 2001 | Resolutions
|
23 October 2001 | Statement of affairs (10 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: c/o carlton baker clarke greenwood house new london road chelmsford CM2 0PP (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page) |
25 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
28 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 November 2000 | Director resigned (1 page) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
24 January 2000 | Ad 10/12/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Ad 22/01/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
22 January 1999 | Incorporation (21 pages) |