Boxted Church Road, Great Horkesley
Colchester
Essex
CO6 4AL
Director Name | Simon David Reginald Thompson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Fruit & Vegetable Wholesaler |
Correspondence Address | The Conifers Boxted Church Road Great Horkesley Essex CO6 4AL |
Secretary Name | Simon David Reginald Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 February 2009) |
Role | Company Director |
Correspondence Address | The Conifers Boxted Church Road Great Horkesley Essex CO6 4AL |
Secretary Name | David Christopher Johannes Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Fruit & Vegetable Wholesaler |
Correspondence Address | The Conifers Boxted Church Road, Great Horkesley Colchester Essex CO6 4AL |
Director Name | Alex Clucas |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2006) |
Role | Fruit & Veg Wholesalers |
Correspondence Address | 8 Marasca End Holt Drive Colchester Essex CO2 0DL |
Secretary Name | Gillian Louise Pavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Windsor Cottage Chapel Road, Fingringhoe Colchester Essex CO5 7BG |
Secretary Name | David Christopher Johannes Thompson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2005) |
Role | Managing Director |
Correspondence Address | The Conifers Boxted Church Road, Great Horkesley Colchester Essex CO6 4AL |
Secretary Name | Stuart John Geoffrey Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 56 Freeland Road Clacton On Sea Essex CO15 1LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£68,378 |
Cash | £1,306 |
Current Liabilities | £409,415 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2008 | Resolutions
|
17 February 2008 | Statement of affairs (6 pages) |
17 February 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o finnigan & co 37 lower brook street ipswich suffolk IP4 1AQ (1 page) |
19 October 2007 | Return made up to 21/09/07; no change of members
|
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 21/09/06; full list of members
|
21 February 2007 | Secretary resigned (1 page) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 March 2006 | Company name changed thompson's fine foods LIMITED\certificate issued on 21/03/06 (2 pages) |
22 December 2005 | Return made up to 21/09/05; full list of members (8 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 December 2004 | Return made up to 21/09/04; full list of members (8 pages) |
25 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 April 2004 | Company name changed country larder (wholesale) limit ed\certificate issued on 27/04/04 (2 pages) |
14 November 2003 | Return made up to 21/09/03; full list of members (8 pages) |
2 April 2003 | Company name changed country salads LIMITED\certificate issued on 02/04/03 (2 pages) |
4 February 2003 | Particulars of mortgage/charge (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
12 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: brook farm boxted road, mile end colchester essex CO4 5HH (1 page) |
9 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
18 August 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
7 November 2001 | Return made up to 21/09/01; full list of members
|
4 October 2001 | Secretary resigned (1 page) |
26 September 2001 | Ad 25/08/00-31/08/01 £ si 999@1 (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: conifers boxted church road, great horkesley, colchester essex CO6 4AL (1 page) |
19 April 2001 | Return made up to 21/09/00; full list of members (6 pages) |
16 October 2000 | New director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Incorporation (17 pages) |