Colyford
Devon
Ex24 6t2
Director Name | Hugh O'Dea |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Inventor |
Correspondence Address | 7 Heather Close Gittisham Vale Honiton Devon EX14 2YP |
Director Name | Wendy Margaret O'Dea |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Heather Close Gittishall Vale Honiton Devon EX14 2YP |
Secretary Name | Mr Murray Robert Hamilton Inglis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Colyford Devon Ex24 6t2 |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Dodd Harris 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2009 | Application for striking-off (1 page) |
6 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Location of register of members (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 March 2005 | Return made up to 13/02/05; full list of members
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
4 March 2004 | New director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |