Colchester
Essex
CO3 3AD
Secretary Name | Mrs Margaret Ann Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(60 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 15 September 2012) |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Iain Douglas Irving |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2004(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Garnet-Gibson Gordon |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(57 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 May 2004) |
Role | Company Director |
Correspondence Address | Minerva Little Court West Wickham Kent BR4 9AL |
Director Name | Mr Gordon Bullis Yeates |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(57 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | Dunsdale Cottage Westerham Kent TN16 1LJ |
Director Name | Mrs Mildred Yeates |
---|---|
Date of Birth | April 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(57 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Dunsdale Cottage Westerham Kent TN16 1LJ |
Secretary Name | Mrs Irene Marie McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 35 Hillery Close London SE17 1RQ |
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 |
92.8k at £1 | Ross Seamu Stiubhard Allward & Rodney James Irving 92.77% Ordinary |
---|---|
2.7k at £1 | Pamela Irving 2.65% Ordinary |
1.4k at £1 | Margaret Irving 1.45% Ordinary |
1.5k at £1 | Rodney James Irving 1.45% Ordinary |
688 at £1 | Alistair Charles Gordon 0.69% Ordinary |
688 at £1 | Diana Gordon 0.69% Ordinary |
300 at £1 | Mr Iain Douglas Irving 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,813,944 |
Cash | £43,749 |
Current Liabilities | £111,195 |
Latest Accounts | 31 July 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
15 June 2012 | Return of final meeting in a members' voluntary winding up (15 pages) |
15 June 2012 | Return of final meeting in a members' voluntary winding up (15 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (20 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (20 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (20 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (20 pages) |
15 March 2011 | Registered office address changed from 8 Elham Close Bromley Kent BR1 2TQ England on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 8 Elham Close Bromley Kent BR1 2TQ England on 15 March 2011 (2 pages) |
11 March 2011 | Declaration of solvency (3 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Appointment of a voluntary liquidator (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Declaration of solvency (3 pages) |
11 March 2011 | Appointment of a voluntary liquidator (2 pages) |
28 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
18 February 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
18 February 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
22 January 2010 | Director's details changed for Mr Rodney James Irving on 14 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Rodney James Irving on 14 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Mrs Margaret Ann Irving on 14 January 2010 (1 page) |
22 January 2010 | Director's details changed for Iain Douglas Irving on 14 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Mrs Margaret Ann Irving on 14 January 2010 (1 page) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Iain Douglas Irving on 14 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 8 elham close bromley kent BR1 2TQ (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 8 elham close bromley kent BR1 2TQ (1 page) |
15 January 2009 | Return made up to 14/01/09; full list of members (6 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (6 pages) |
18 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
18 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
19 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
19 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (10 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members
|
27 February 2006 | Return made up to 14/01/06; full list of members (10 pages) |
27 February 2006 | Return made up to 14/01/06; full list of members (10 pages) |
16 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
16 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
28 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members (9 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members (9 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 14/01/03; full list of members (10 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (10 pages) |
11 December 2002 | Full accounts made up to 31 July 2002 (15 pages) |
11 December 2002 | Full accounts made up to 31 July 2002 (15 pages) |
29 January 2002 | Return made up to 14/01/02; full list of members (9 pages) |
29 January 2002 | Full accounts made up to 31 July 2001 (15 pages) |
29 January 2002 | Return made up to 14/01/02; full list of members (9 pages) |
29 January 2002 | Full accounts made up to 31 July 2001 (15 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (14 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (14 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (9 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members
|
4 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
4 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
3 February 2000 | Return made up to 14/01/00; full list of members
|
3 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
26 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
26 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
20 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 14/01/98; no change of members
|
20 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: suites 219-245 airport house purley way croydon surrey CR0 0X2 (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: suites 219-245 airport house purley way croydon surrey CR0 0X2 (1 page) |
24 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
22 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
19 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
19 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
19 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 75 park lane croydon surrey CR0 1JG (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 75 park lane croydon surrey CR0 1JG (1 page) |
5 October 1934 | Certificate of incorporation (1 page) |
5 October 1934 | Certificate of incorporation (1 page) |