Colchester
Essex
CO3 3RS
Director Name | Mr Terence Edgar Lewis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(26 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Williams Walk Colchester Essex CO1 1TS |
Secretary Name | Mr Keith Geoffrey Alfred Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(26 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Acland Avenue Colchester Essex CO3 3RS |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mr Keith Geoffrey Alfred Lewis 50.00% Ordinary |
---|---|
500 at £1 | Mr Terence Edgar Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,676 |
Current Liabilities | £21,676 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Registered office address changed from 10 Williams Walk Colchester Essex CO1 1TS on 10 June 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
25 July 2012 | Annual return made up to 20 July 2012 Statement of capital on 2012-07-25
|
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Mr Terence Edgar Lewis on 1 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Keith Geoffrey Alfred Lewis on 1 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Keith Geoffrey Alfred Lewis on 1 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Terence Edgar Lewis on 1 July 2011 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2011 | Annual return made up to 20 July 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (10 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 August 2008 | Return made up to 27/06/08; no change of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 September 2007 | Return made up to 27/06/07; full list of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 June 2006 | Return made up to 27/06/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
24 February 2005 | Resolutions
|
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Return made up to 27/06/01; full list of members (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
21 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 October 1999 | Return made up to 27/06/99; full list of members (5 pages) |
1 October 1999 | Location of register of members (1 page) |
1 October 1999 | Return made up to 27/06/98; full list of members (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 August 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
26 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
27 July 1997 | Return made up to 27/06/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |