Colchester
Essex
CO4 5ZD
Director Name | Mr Gregory Robert Weston |
---|---|
Date of Birth | May 1968 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 20 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axial Way Colchester Essex |
Secretary Name | Matt Davey |
---|---|
Status | Closed |
Appointed | 29 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | Axial Way Colchester Essex Co4 |
Director Name | Mr William Thomas Worthington Cory |
---|---|
Date of Birth | October 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 9 Bramble Way Leavenheath Colchester Essex CO6 4UN |
Director Name | Mr John Sidney Ellis |
---|---|
Date of Birth | January 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 26 East Road West Mersea Colchester Essex CO5 8EL |
Director Name | Dr David James Priest |
---|---|
Date of Birth | June 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Lexden Road Colchester Essex CO3 3RF |
Secretary Name | Mr John Sidney Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 26 East Road West Mersea Colchester Essex CO5 8EL |
Secretary Name | Mr Stephen Andrew Mirrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Director Name | Mr Stephen Andrew Mirrington |
---|---|
Date of Birth | May 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 29 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Director Name | Mr Steven Reginald Knowles |
---|---|
Date of Birth | December 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Howards Croft Colchester Essex CO4 5FP |
Director Name | Stephen Guy Carr |
---|---|
Date of Birth | September 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 1 Barley Close Hatfield Heath Essex CM22 7DB |
Director Name | Mr Angelo Falaguerra |
---|---|
Date of Birth | July 1951 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2008(106 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 2012) |
Role | Treasurer |
Country of Residence | Italy |
Correspondence Address | Flakt Woods S.P.A Via Pacinotti N.28 Cinisello Balsamo Milan Italy |
Director Name | Roy Douglas Osborn |
---|---|
Date of Birth | November 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Axial Way Colchester Essex CO4 5ZD |
Registered Address | C/O Flakt Woods Limited, Axial Way, Cuckoo Farm Business Park Colchester Essex CO4 5ZD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
2 at £0.5 | Woods Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2015 | Application to strike the company off the register (3 pages) |
25 June 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages) |
23 April 2015 | Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages) |
23 April 2015 | Appointment of Matt Davey as a director on 27 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages) |
23 April 2015 | Appointment of Matt Davey as a director on 27 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 September 2014 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
4 September 2014 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
21 July 2014 | Restoration by order of the court (4 pages) |
21 July 2014 | Company name changed keith blackman\certificate issued on 21/07/14 (1 page) |
21 July 2014 | Restoration by order of the court (4 pages) |
21 July 2014 | Company name changed keith blackman\certificate issued on 21/07/14 (1 page) |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Statement of capital on 20 December 2012
|
10 December 2012 | Resolutions
|
10 December 2012 | Statement by directors (1 page) |
10 December 2012 | Solvency statement dated 03/12/12 (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement by directors (1 page) |
10 December 2012 | Solvency statement dated 03/12/12 (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Termination of appointment of Angelo Falaguerra as a director (2 pages) |
23 July 2012 | Termination of appointment of Angelo Falaguerra as a director (2 pages) |
26 September 2011 | Appointment of Roy Douglas Osborn as a director (3 pages) |
26 September 2011 | Appointment of Roy Douglas Osborn as a director (3 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page) |
11 July 2008 | Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 August 2006 | Particulars of mortgage/charge (10 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (71 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Declaration of assistance for shares acquisition (71 pages) |
30 August 2006 | Particulars of mortgage/charge (10 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (71 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (71 pages) |
30 August 2006 | Resolutions
|
23 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
23 August 2006 | Location of register of members (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: c/o flakt woods LIMITED tufnell way colchester essex CO4 5AR (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: c/o flakt woods LIMITED, tufnell way, colchester, essex CO4 5AR (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
10 August 2005 | Location of register of members (1 page) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
17 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: braiswick works tufnell way colchester essex CO4 5AR (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: braiswick works, tufnell way, colchester, essex CO4 5AR (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
3 September 2002 | Return made up to 03/08/02; full list of members
|
3 September 2002 | Return made up to 03/08/02; full list of members
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
12 February 2002 | Particulars of mortgage/charge (8 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Particulars of mortgage/charge (8 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (26 pages) |
12 February 2002 | Resolutions
|
8 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 December 2001 | Resolutions
|
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 03/08/99; full list of members
|
24 August 1999 | Return made up to 03/08/99; full list of members
|
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned;director resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
6 January 1999 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
21 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
27 August 1997 | Return made up to 03/08/97; no change of members (6 pages) |
27 August 1997 | Return made up to 03/08/97; no change of members (6 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
15 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
16 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
16 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
2 September 1987 | Accounts made up to 31 March 1987 (12 pages) |
2 September 1987 | Accounts made up to 31 March 1987 (12 pages) |
30 August 1986 | Full accounts made up to 31 March 1986 (15 pages) |
30 August 1986 | Full accounts made up to 31 March 1986 (15 pages) |
13 December 1901 | Incorporation (42 pages) |
13 December 1901 | Incorporation (42 pages) |