Brightlingsea
Colchester
Essex
CO7 0SY
Director Name | Shaun Parker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Internet Services |
Correspondence Address | 19 Thornberry Avenue Weeley Clacton On Sea Essex CO16 9HW |
Secretary Name | Mr David Andrew Stirling |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barton Road London W14 9HD |
Secretary Name | Mr Stephen Dart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Granville Way Brightlingsea Colchester Essex CO7 0SY |
Director Name | Mr Ross Shearer Miller |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballaglea House Corlea Road Ballasalla Isle Of Man IM9 3BA |
Director Name | Mr David Andrew Stirling |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barton Road London W14 9HD |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 September 2005 | Dissolved (1 page) |
---|---|
30 June 2005 | Liquidators statement of receipts and payments (6 pages) |
30 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Appointment of a voluntary liquidator (1 page) |
30 March 2002 | Statement of affairs (7 pages) |
30 March 2002 | Resolutions
|
18 March 2002 | Registered office changed on 18/03/02 from: beaver house plough road centre, plough road great bentley, colchester essex CO7 8LG (1 page) |
25 February 2002 | Director resigned (1 page) |
16 August 2001 | Ad 13/08/01--------- £ si 20@1=20 £ ic 200/220 (2 pages) |
16 August 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 28/03/01; full list of members (8 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
15 August 2000 | Memorandum and Articles of Association (10 pages) |
28 June 2000 | Ad 31/05/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Resolutions
|
15 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (11 pages) |