Harborough Hall Lane, Messing
Colchester
Essex
CO5 9UA
Director Name | Barry Saunders Ward |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 August 2010) |
Role | Company Director |
Correspondence Address | The Old Post Office Harborough Hall Lane, Messing Colchester Essex CO5 9UA |
Secretary Name | Pamela Jane Saunders Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2010) |
Role | Psychotherapist |
Correspondence Address | The Old Post Office Harborough Hall Lane, Messing Colchester Essex CO5 9UA |
Director Name | Susan Mary Williams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 2000) |
Role | Counsellor Trainer |
Correspondence Address | 78 Pondcroft Road Knebworth Hertfordshire SG3 6DE |
Secretary Name | Pamela Jane Saunders Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 12 August 2004) |
Role | Counsellor Trainer Debriefer |
Correspondence Address | The Old Post Office Harborough Hall Lane, Messing Colchester Essex CO5 9UA |
Secretary Name | Stephen John Aguilar-Millan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenways Close Ipswich IP1 3RB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£68,192 |
Cash | £48 |
Current Liabilities | £99,577 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2010 | Final Gazette dissolved following liquidation (1 page) |
13 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2009 | Liquidators statement of receipts and payments to 21 November 2009 (5 pages) |
30 November 2009 | Liquidators' statement of receipts and payments to 21 November 2009 (5 pages) |
22 June 2009 | Liquidators' statement of receipts and payments to 21 May 2009 (5 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 21 May 2009 (5 pages) |
17 June 2008 | Statement of affairs with form 4.19 (11 pages) |
17 June 2008 | Statement of affairs with form 4.19 (11 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Appointment of a voluntary liquidator (1 page) |
4 June 2008 | Appointment of a voluntary liquidator (1 page) |
4 June 2008 | Resolutions
|
3 June 2008 | Registered office changed on 03/06/2008 from charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 November 2007 | Return made up to 14/07/07; full list of members (7 pages) |
3 November 2007 | Return made up to 14/07/07; full list of members (7 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 6 greenways close ipswich suffolk IP1 3RB (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 6 greenways close ipswich suffolk IP1 3RB (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page) |
26 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Ad 12/06/07--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages) |
22 June 2007 | Ad 12/06/07--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages) |
2 May 2007 | Ad 12/04/07--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
2 May 2007 | Nc inc already adjusted 11/04/07 (1 page) |
2 May 2007 | Nc inc already adjusted 11/04/07 (1 page) |
2 May 2007 | Ad 12/04/07--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
29 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
29 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
23 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
26 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
28 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
23 September 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 September 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members
|
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members
|
16 July 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
16 July 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
30 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
6 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: dickens house guithavon street witham essex CM8 1BJ (1 page) |
16 March 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: dickens house guithavon street witham essex CM8 1BJ (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (2 pages) |
16 February 2000 | Director resigned (2 pages) |
16 February 2000 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
14 July 1999 | Incorporation (18 pages) |