Colchester
Essex
CO4 5ZD
Director Name | Mr Gregory Robert Weston |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axial Way Colchester Essex |
Secretary Name | Matt Davey |
---|---|
Status | Current |
Appointed | 29 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Axial Way Colchester Essex Co4 |
Director Name | Mr William Thomas Worthington Cory |
---|---|
Date of Birth | October 1934 (Born 89 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 84 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 86 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 72 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 68 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 59 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 72 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 76 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 |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Woods Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 17 August 2016 (overdue) |
---|
16 August 2006 | Delivered on: 30 August 2006 Satisfied on: 31 October 2007 Persons entitled: J P Morgan Europe Limited Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the secured beneficiary and to the chargee or any of the other secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 January 2002 | Delivered on: 12 February 2002 Satisfied on: 31 October 2007 Persons entitled: J.P. Morgan Europe Limited Classification: Composite debenture Secured details: All monies due or to become due from the company to any secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1981 | Delivered on: 6 August 1981 Satisfied on: 8 February 2002 Persons entitled: East Angus Cooperative Society Limited Classification: Standard security presented at the reg. Of sasines on the 20TH july 1981. Secured details: £400,000 due from the company to the chargee. Particulars: Subjects lying on the west side of high street, arbroath, in the county of angus as the subjects are shown out-lined in red of the plan annexed to the security. Fully Satisfied |
28 June 1909 | Delivered on: 28 June 1909 Satisfied on: 8 February 2002 Persons entitled: H. Anderson W. Macdonald Classification: Series of debentures Fully Satisfied |
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 | 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 | 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 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 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 | Company name changed keith blackman\certificate issued on 21/07/14 (1 page) |
21 July 2014 | Restoration by order of the court (4 pages) |
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 | Statement of capital on 20 December 2012
|
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 | Application to strike the company off the register (3 pages) |
10 December 2012 | Solvency statement dated 03/12/12 (1 page) |
10 December 2012 | Statement by directors (1 page) |
10 December 2012 | Statement by directors (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Solvency statement dated 03/12/12 (1 page) |
10 December 2012 | Resolutions
|
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 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
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 | Declaration of assistance for shares acquisition (71 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (71 pages) |
30 August 2006 | Particulars of mortgage/charge (10 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 | 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 | 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 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
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 | Declaration of assistance for shares acquisition (26 pages) |
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 | Resolutions
|
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 | 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 | 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) |
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 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
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 | Secretary resigned;director resigned (1 page) |
22 May 1999 | Secretary resigned;director resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
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) |