Colchester
Essex
CO2 7RP
Secretary Name | Mrs Valerie Amelia Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 October 2009) |
Role | Sales |
Correspondence Address | 10 Barrington Rd Colchester Essex CO2 7RP |
Director Name | Mr Alan Lawrence Bullock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 February 2007) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 2 Churchacre Hall Road, Tollesbury Maldon Essex CM9 8RT |
Secretary Name | Mr Victor Henry Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(8 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wolsey House 2 The Drift Nacton Road Ipswich Suffolk IP3 9QR |
Secretary Name | Mrs Gail Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 2007) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 2 Churchacre Tollesbury Essex CM9 8RT |
Director Name | Colin Hunt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 17 Festival Gardens Tolleshunt Darcy Maldon Essex CM9 8TX |
Secretary Name | Colin Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 20 February 2007) |
Role | Secretary |
Correspondence Address | 17 Festival Gardens Tolleshunt Darcy Maldon Essex CM9 8TX |
Secretary Name | Rhys Horswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 221 Burrs Road Clacton On Sea Essex CO15 4LW |
Secretary Name | Eileen Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 26 February 2008) |
Role | Auxiliary Nurse |
Correspondence Address | 17 Festival Gardens Maldon Essex CM9 8TX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Return of final meeting of creditors (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from habedum house 1-2 high street colchester essex CO1 1DA (1 page) |
15 December 2008 | Appointment of a liquidator (1 page) |
23 July 2008 | Order of court to wind up (1 page) |
23 April 2008 | Secretary appointed mrs valerie amelia russell (1 page) |
28 February 2008 | Appointment terminated director colin hunt (1 page) |
28 February 2008 | Appointment terminated secretary eileen hunt (1 page) |
25 February 2008 | Director appointed keith royston russell logged form (2 pages) |
20 February 2008 | New director appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
26 July 2007 | Return made up to 15/03/07; full list of members
|
19 June 2007 | Registered office changed on 19/06/07 from: 1112A high road chadwell heath romford essex RM6 4AH (1 page) |
3 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 March 2007 | New secretary appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 1112A high road, chadwell heath romford essex RM6 4AH (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: unit 2 woodrolfe road tollesbury essex CM9 8SE (1 page) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
6 June 2005 | Return made up to 24/03/05; full list of members (6 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 March 2005 | Return made up to 24/03/04; full list of members (6 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: international house south street ipswich suffolk IP1 3NU (1 page) |
11 May 2004 | Company name changed tonfold LIMITED\certificate issued on 11/05/04 (2 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 October 2003 | New secretary appointed (2 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: c/o victor dennis international house south street ipswich IP1 3NU (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Return made up to 24/03/03; full list of members (6 pages) |
12 March 2003 | Secretary resigned (1 page) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
19 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
6 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 6-8 underwood street london N1 7JQ (1 page) |
24 March 2000 | Incorporation (20 pages) |