Marks Tey
Colchester
Essex
CO6 1EB
Director Name | Neil David Sheriff |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 16 Keable Road Marks Tey Colchester Essex CO6 1XB |
Secretary Name | Amanda Jayne Sheriff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Keable Road Marks Tey Colchester Essex CO6 1XB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,541 |
Current Liabilities | £31,533 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
21 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (4 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: compound 1 livelands 121 london road marks tey colchester essex CO6 1EB (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 16 keable road marks tey colchester essex CO6 1XB (1 page) |
24 September 2002 | Return made up to 30/07/02; full list of members (8 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 January 2002 | Return made up to 30/07/01; full list of members (7 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
1 June 2001 | Accounting reference date shortened from 29/01/01 to 31/01/00 (1 page) |
25 October 2000 | Accounting reference date extended from 31/07/00 to 29/01/01 (1 page) |
11 October 2000 | Return made up to 30/07/00; full list of members
|
13 August 1999 | Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (20 pages) |