THE BEST OF COLCHESTER LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5RG

Company number 05719563
Status Liquidation
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address SHELLEY DAIRY, SHELLEY, IPSWICH, UNITED KINGDOM, IP7 5RG
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Order of court to wind up; Annual return made up to 23 February 2011 with full list of shareholders Statement of capital on 2011-05-10 GBP 1 ; Registered office address changed from the Colchester Centre Hawkins Road Colchester CO2 8JX United Kingdom on 10 May 2011. The most likely internet sites of THE BEST OF COLCHESTER LIMITED are www.thebestofcolchester.co.uk, and www.the-best-of-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The Best of Colchester Limited is a Private Limited Company. The company registration number is 05719563. The Best of Colchester Limited has been working since 23 February 2006. The present status of the company is Liquidation. The registered address of The Best of Colchester Limited is Shelley Dairy Shelley Ipswich United Kingdom Ip7 5rg. . COYSH, Charlotte Nicola Martha is a Secretary of the company. COYSH, Peregrine Christopher Geoffrey is a Director of the company. The company operates in "Advertising".


Current Directors

Secretary
COYSH, Charlotte Nicola Martha
Appointed Date: 23 February 2006

Director
COYSH, Peregrine Christopher Geoffrey
Appointed Date: 23 February 2006
68 years old

THE BEST OF COLCHESTER LIMITED Events

07 Nov 2011
Order of court to wind up
10 May 2011
Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1

10 May 2011
Registered office address changed from the Colchester Centre Hawkins Road Colchester CO2 8JX United Kingdom on 10 May 2011
22 Sep 2010
Total exemption small company accounts made up to 31 December 2009
24 Feb 2010
Annual return made up to 23 February 2010 with full list of shareholders
...
... and 11 more events
27 Apr 2007
Accounting reference date shortened from 28/02/07 to 31/12/06
08 Nov 2006
Secretary's particulars changed
08 Nov 2006
Director's particulars changed
08 Nov 2006
Registered office changed on 08/11/06 from: houchins, houchins lane coggeshall colchester essex CO6 1RT
23 Feb 2006
Incorporation

THE BEST OF COLCHESTER LIMITED Charges

29 April 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…