Colchester
Essex
CO3 3AD
Director Name | Peter Godfrey Wynn |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Violet Rosemary Wynn |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Peter Godfrey Wynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(42 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Toby Wynn |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(42 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Peter Tidiman |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 30 Oates Road Collier Row Romford Essex RM5 2HT |
Secretary Name | Mrs Catherine Fray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 59 The Lindens Loughton Essex IG10 3HT |
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 |
Year | 2013 |
---|---|
Net Worth | £1,225,222 |
Cash | £29,889 |
Current Liabilities | £134,400 |
Latest Accounts | 31 March 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
27 November 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (16 pages) |
27 November 2015 | Liquidators statement of receipts and payments to 30 September 2015 (16 pages) |
20 October 2014 | Registered office address changed from Unit 3 Ro 24 Greenway Harlow Business Park Harlow Essex CM19 5QB to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2014 (2 pages) |
17 October 2014 | Declaration of solvency (3 pages) |
17 October 2014 | Appointment of a voluntary liquidator (2 pages) |
9 October 2014 | Satisfaction of charge 3 in full (4 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
9 August 2013 | Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 9 August 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 16 August 2011 (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Violet Rosemary Wynn on 31 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Leslie Herbert Wynn on 31 March 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Peter Godfrey Wynn on 31 March 2010 (1 page) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Peter Godfrey Wynn on 31 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Toby Wynn on 31 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 3 RO24 harlow business park greenway harlow essex CM19 5QB (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 3 RO24 harlow business park greenway harlow essex CM19 5QB (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
7 August 2007 | Director's particulars changed (1 page) |
12 March 2007 | Ad 31/01/07--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Return made up to 03/08/06; full list of members (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (4 pages) |
3 August 2005 | Location of register of members (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 67A dalston lane london E8 2NG (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (10 pages) |
23 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
5 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
17 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
31 July 2001 | Ad 31/01/01--------- £ si 20000@1=20000 £ ic 100000/120000 (3 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
4 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2000 | Director resigned (1 page) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 14/08/99; no change of members (6 pages) |
10 September 1998 | Return made up to 14/08/98; no change of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | Return made up to 14/08/97; full list of members
|
4 August 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
25 September 1996 | Return made up to 14/08/96; no change of members
|
3 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 August 1995 | Return made up to 14/08/95; no change of members
|
19 April 1955 | Incorporation (14 pages) |