Polstead
Colchester
Essex
CO6 5BS
Director Name | Rebecca Hotoff |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Polstead Mill Polstead Colchester Essex CO6 5BS |
Secretary Name | James Maximillian Hotoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2000(same day as company formation) |
Role | Publisher |
Correspondence Address | Polstead Mill Polstead Colchester Essex CO6 5BS |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 September 2003 | Dissolved (1 page) |
---|---|
11 June 2003 | Liquidators statement of receipts and payments (6 pages) |
11 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2003 | Liquidators statement of receipts and payments (6 pages) |
10 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | O/C replacement of liquidator (9 pages) |
25 November 2002 | Liquidators statement of receipts and payments (6 pages) |
22 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2002 | O/C replacement of liquidiator (10 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
21 May 2002 | Liquidators statement of receipts and payments (7 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: abacus house castle park cambridge CB3 0AN (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Appointment of a voluntary liquidator (1 page) |
18 May 2001 | Statement of affairs (5 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: griffin chapman chartered accou st martins house 63 west stockwell street colchester CO1 1HE (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: blackburn house 32A crouch street colchester essex CO3 3HH (2 pages) |
17 August 2000 | Memorandum and Articles of Association (9 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Re-registration of Memorandum and Articles (12 pages) |
5 July 2000 | Application for reregistration from UNLTD to LTD (1 page) |
5 July 2000 | Certificate of re-registration from Unlimited to Limited (1 page) |