Colchester
Essex
CO3 3AD
Director Name | Mr Gregory Lee Crump |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2015(87 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 April 2016) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2012(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 April 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Nicholas Rupert Macandrew |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Deptford Lane Greywell Hook Hampshire RG29 1BS |
Director Name | David John Howard Morris |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Banker |
Correspondence Address | 27 Links Road Poole Dorset BH14 9QR |
Director Name | Mr Brian Martin Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Mr Andrew Martin Gaulter |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 2 Wheatsheaf Close Woking Surrey GU21 4BP |
Director Name | Peter Charles Jaques |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2001) |
Role | Accountant |
Correspondence Address | 12 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Director Name | Michael Templeman |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(72 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2008) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | St Leonards House 9 Priory Close Turvey Bedfordshire MK43 8BG |
Director Name | Mr John Philip Bainbridge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(72 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baltic House The Common Cranleigh Surrey GU6 8SL |
Director Name | Mr Nigel John Burnham |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kenilworth Avenue Wimbledon London SW19 7LP |
Secretary Name | Hannah Claire Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(76 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 28 July 2011) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Susan Elizabeth Cooper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2009) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bickmore Way Tonbridge Kent TN9 1ND |
Director Name | Mr Alex James Sargent |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Ms Helen Marie Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(79 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Donald Ian Cathcart |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(80 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2008) |
Role | Accountant |
Correspondence Address | 15 Deben Road Colchester Essex CO4 3UZ |
Director Name | Mr Andrew Peter Heald |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Christopher Sebastian Austin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(81 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 2015) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Helen Marie Horton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
17 July 2015 | Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 July 2015 (2 pages) |
16 July 2015 | Appointment of a voluntary liquidator (2 pages) |
16 July 2015 | Declaration of solvency (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 June 2015 | Termination of appointment of Christopher Sebastian Austin as a director on 24 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Gregory Lee Crump as a director on 24 June 2015 (2 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 July 2014 | Termination of appointment of Helen Marie Horton as a director on 29 July 2014 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 September 2013 | Appointment of Ms Helen Louise Fitzgerald as a director (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Termination of appointment of Andrew Heald as a director (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Statement of company's objects (2 pages) |
12 June 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
12 June 2012 | Termination of appointment of Helen Horton as a secretary (1 page) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Termination of appointment of Hannah Ashdown as a secretary (1 page) |
29 July 2011 | Termination of appointment of Hannah Ashdown as a secretary (1 page) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
5 March 2011 | Secretary's details changed for Hannah Ashdown on 6 February 2011 (2 pages) |
5 March 2011 | Secretary's details changed for Hannah Ashdown on 6 February 2011 (2 pages) |
1 June 2010 | Appointment of Helen Marie Horton as a director (3 pages) |
24 May 2010 | Termination of appointment of Alex Sargent as a director (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Alex James Sargent on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Helen Marie Horton on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Helen Marie Horton on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Alex James Sargent on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Alex James Sargent on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Christopher Sebastian Austin on 1 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
15 October 2009 | Secretary's details changed (3 pages) |
15 October 2009 | Director's details changed for Christopher Sebastian Austin on 1 October 2009 (3 pages) |
5 August 2009 | Director appointed christopher sebastian austin (2 pages) |
5 August 2009 | Appointment terminated director susan cooper (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 May 2009 | Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page) |
20 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
28 December 2008 | Director appointed andrew peter heald (4 pages) |
18 December 2008 | Resolutions
|
19 November 2008 | Appointment terminated director donald cathcart (1 page) |
7 July 2008 | Appointment terminated director michael templeman (1 page) |
30 June 2008 | Director appointed donald ian cathcart (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
20 January 2007 | Director resigned (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 February 2005 | Return made up to 06/02/05; full list of members (5 pages) |
13 October 2004 | Director's particulars changed (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (5 pages) |
13 February 2004 | Return made up to 06/02/04; no change of members (4 pages) |
5 January 2004 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
26 February 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
13 February 2003 | Auditor's resignation (1 page) |
18 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
22 February 2002 | Full accounts made up to 31 December 2001 (6 pages) |
28 November 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 31 gresham street, london, EC2V 7QA (1 page) |
15 February 2001 | Full accounts made up to 31 December 2000 (5 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 120 cheapside, london EC2V 6DS (1 page) |
21 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
15 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
23 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
9 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 06/02/99; full list of members (7 pages) |
27 January 1999 | Full accounts made up to 31 December 1998 (4 pages) |
10 September 1998 | Auditor's resignation (1 page) |
26 February 1998 | Full accounts made up to 31 December 1997 (4 pages) |
17 February 1998 | Return made up to 06/02/98; full list of members (7 pages) |
19 February 1997 | Return made up to 06/02/97; full list of members (7 pages) |
11 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (4 pages) |
21 February 1996 | Return made up to 06/02/96; full list of members (7 pages) |
16 February 1995 | Return made up to 06/02/95; full list of members (7 pages) |
21 February 1992 | Return made up to 06/02/92; no change of members (6 pages) |
27 February 1991 | Return made up to 06/02/91; full list of members (8 pages) |
21 February 1990 | Return made up to 06/02/90; full list of members (9 pages) |
20 February 1989 | Return made up to 01/02/89; full list of members (9 pages) |
22 March 1988 | Return made up to 10/02/88; full list of members (10 pages) |
4 March 1987 | Return made up to 11/02/87; full list of members (10 pages) |