Colchester
CO3 3EY
Director Name | Mr John William Bowley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs Joanne Ward |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(50 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Secretary Name | Boydens Leasehold & Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2018(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Graham Arthur Meek |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1992) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 12a Lyndhaven Court Lyndhurst Road Holland-On-Sea Clacton-On-Sea Essex CO15 5HS |
Secretary Name | Stanley William Eames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | Flat 6 Lyndhaven Court Lyndhurst Road Clacton On Sea Essex CO15 5HS |
Director Name | Kathleen Mary Morris |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 1995) |
Role | Retired |
Correspondence Address | Flat 8 Lyndhaven Court Lyndhurst Road Clacton On Sea Essex CO15 5HS |
Secretary Name | Mrs Mollie Ursula Stein |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 1995) |
Role | Retired |
Correspondence Address | Flat 4 Lynhaven Lyndhurst Road Holland-On-Sea Clacton-On-Sea Essex CO15 5HS |
Director Name | Robert William Povey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 1997) |
Role | Lecturer |
Correspondence Address | 11 Lyndhaven Court Lyndhurst Road Clacton On Sea Essex CO15 5HS |
Director Name | Ernest Hupfield |
---|---|
Date of Birth | July 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 10 Lyndhaven Court Lyndhurst Road Clacton On Sea Essex CO15 5HS |
Secretary Name | Robert William Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 1997) |
Role | Lecturer |
Correspondence Address | 11 Lyndhaven Court Lyndhurst Road Clacton On Sea Essex CO15 5HS |
Director Name | Frank Charles Holby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2000) |
Role | Retired |
Correspondence Address | 12 Lyndhaven Court Lyndhurst Road Holland On Sea Essex CO15 5HS |
Director Name | Kathleen Mary Morris |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 2000) |
Role | Retired |
Correspondence Address | Flat 8 Lyndhaven Court Lyndhurst Road Clacton On Sea Essex CO15 5HS |
Director Name | Stanley William Eames |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(28 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 26 August 1998) |
Role | Retired |
Correspondence Address | Flat 6 Lyndhaven Court Lyndhurst Road Clacton On Sea Essex CO15 5HS |
Secretary Name | Mrs Mollie Ursula Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 2000) |
Role | Retired |
Correspondence Address | Flat 4 Lynhaven Lyndhurst Road Holland-On-Sea Clacton-On-Sea Essex CO15 5HS |
Director Name | Pauline Margaret Penrose |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2000) |
Role | Book Keeper |
Correspondence Address | 11 Lyndhaven Court Lyndhurst Road Clacton On Sea Essex CO15 5HS |
Director Name | Frederick Reginald Hammond |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2005) |
Role | Retired |
Correspondence Address | 9 Springfield Green Chelmsford Essex CM1 7HR |
Director Name | Mrs Janette Allan Spence |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2005) |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Lyndhaven Lyndhurst Road, Holland On Sea Clacton On Sea Essex CO15 5HS |
Director Name | Irene May Hammond |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 July 2005) |
Role | Retired |
Correspondence Address | 9 Springfield Green Chelmsford Essex CM1 7HR |
Director Name | Dawn Bessie Boyes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2004) |
Role | Retired |
Correspondence Address | 11 Lyndhaven Court Lyndhurst Road Holland On Sea Essex CO15 5HS |
Secretary Name | Irene May Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 July 2005) |
Role | Retired |
Correspondence Address | 9 Springfield Green Chelmsford Essex CM1 7HR |
Director Name | Jacqueline Louisa Holby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Lyndhaven Court Lyndhurst Road Clacton Essex CO15 5HS |
Director Name | Chairman Ian Smithen |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(35 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2007) |
Role | Retired |
Correspondence Address | Flat 7 Lyndhaven Lyndhurst Road Holland On Sea Essex CO15 5HS |
Director Name | Dawn Bessie Boyes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2008) |
Role | Retired |
Correspondence Address | 11 Lyndhaven Court Lyndhurst Road Holland On Sea Essex CO15 5HS |
Secretary Name | Frank Charles Holby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 2010) |
Role | Retired Disabled |
Correspondence Address | 12 Lyndhaven Court Lyndhurst Road Holland On Sea Essex CO15 5HS |
Director Name | Graham Arthur Meek |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2009) |
Role | Training |
Country of Residence | England |
Correspondence Address | Flat 12a Lyndhaven Court Lyndhurst Road Holland-On-Sea Clacton-On-Sea Essex CO15 5HS |
Director Name | Mrs Janette Allan Spence |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Lyndhaven Lyndhurst Road, Holland On Sea Clacton On Sea Essex CO15 5HS |
Director Name | Mr Thomas Arnold Finch |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(39 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 2010) |
Role | Retired |
Correspondence Address | Lyndhaven Court Flat12 Lyndhaven Crt Lyndhurst Rd Clacton-Onsea Essex CO15 5HS |
Director Name | Mr Arthur John Murphy |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 2010(40 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Secretary Name | Mr Peter John Wardrop |
---|---|
Status | Resigned |
Appointed | 24 June 2010(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 9 Lyndhaven Court Lyndhurst Road Holland-On-Sea Clacton-On-Sea Essex CO15 5HS |
Director Name | Mr Raymond Stoten |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Graham Arthur Meek |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Joseph Cooper |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(45 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Registered Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | B.j. Foreman & J.a. Foreman 7.69% Ordinary |
---|---|
1 at £10 | Dee Miller 7.69% Ordinary |
1 at £10 | J. Cooper & A. Cooper 7.69% Ordinary |
1 at £10 | Maxwell W. Richens 7.69% Ordinary |
1 at £10 | Mr Arthur Murphy 7.69% Ordinary |
1 at £10 | Mr G. Meek 7.69% Ordinary |
1 at £10 | Mr Lefkonikiatis 7.69% Ordinary |
1 at £10 | Mrs D. Boyes 7.69% Ordinary |
1 at £10 | Mrs Holby & Mr Holby 7.69% Ordinary |
1 at £10 | Mrs Wardrop & Mr Wardrop 7.69% Ordinary |
1 at £10 | Ray Stolen & Pauline Stolen 7.69% Ordinary |
1 at £10 | Rose Florence Johnson 7.69% Ordinary |
1 at £10 | Vic Murton 7.69% Ordinary |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
2 August 2023 | Micro company accounts made up to 24 June 2023 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with updates (5 pages) |
10 August 2022 | Micro company accounts made up to 24 June 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
11 August 2021 | Micro company accounts made up to 24 June 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
1 February 2021 | Termination of appointment of Graham Arthur Meek as a director on 1 February 2021 (1 page) |
23 October 2020 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
2 January 2020 | Termination of appointment of Joseph Cooper as a director on 1 January 2020 (1 page) |
2 January 2020 | Appointment of Mrs Joanne Ward as a director on 2 January 2020 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
20 December 2018 | Appointment of Mr John William Bowley as a director on 10 December 2018 (2 pages) |
17 September 2018 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
19 July 2018 | Appointment of Boydens Leasehold & Estate Management as a secretary on 19 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Arthur John Murphy as a director on 1 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
8 September 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
15 March 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
16 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
11 March 2015 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
6 January 2015 | Appointment of Mr Joseph Cooper as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Brian James Foreman as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Brian James Foreman as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Joseph Cooper as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Brian James Foreman as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Joseph Cooper as a director on 6 January 2015 (2 pages) |
28 August 2014 | Appointment of Mr Graham Arthur Meek as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Graham Arthur Meek as a director on 20 August 2014 (2 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Termination of appointment of Raymond Stoten as a director on 15 July 2014 (1 page) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Termination of appointment of Raymond Stoten as a director on 15 July 2014 (1 page) |
22 December 2013 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
22 December 2013 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 June 2013 | Termination of appointment of Peter Wardrop as a secretary (1 page) |
26 June 2013 | Termination of appointment of Peter Wardrop as a secretary (1 page) |
4 April 2013 | Appointment of Mr Raymond Stoten as a director (2 pages) |
4 April 2013 | Appointment of Mr Raymond Stoten as a director (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 24 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 24 June 2012 (2 pages) |
20 March 2013 | Termination of appointment of Janette Spence as a director (1 page) |
20 March 2013 | Termination of appointment of Janette Spence as a director (1 page) |
19 July 2012 | Registered office address changed from C/O Peter Wardrop 9, Lyndhaven Court Lyndhurst Road Holland-on-Sea Clacton-on-Sea Essex CO15 5HS England on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Registered office address changed from C/O Peter Wardrop 9, Lyndhaven Court Lyndhurst Road Holland-on-Sea Clacton-on-Sea Essex CO15 5HS England on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Accounts for a dormant company made up to 24 June 2011 (1 page) |
20 January 2012 | Accounts for a dormant company made up to 24 June 2011 (1 page) |
18 July 2011 | Termination of appointment of Jacqueline Holby as a director (1 page) |
18 July 2011 | Termination of appointment of Jacqueline Holby as a director (1 page) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 24 June 2010 (1 page) |
21 March 2011 | Accounts for a dormant company made up to 24 June 2010 (1 page) |
26 July 2010 | Termination of appointment of Frank Holby as a secretary (1 page) |
26 July 2010 | Director's details changed for Mrs Janette Allan Spence on 15 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jacqueline Louisa Holby on 15 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jacqueline Louisa Holby on 15 July 2010 (2 pages) |
26 July 2010 | Appointment of Mr Arthur John Murphy as a director (2 pages) |
26 July 2010 | Termination of appointment of Thomas Finch as a director (1 page) |
26 July 2010 | Registered office address changed from 12 Lyndhaven Lyndhurst Road Holland on Sea Essex CO15 5HS on 26 July 2010 (1 page) |
26 July 2010 | Termination of appointment of Frank Holby as a secretary (1 page) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Appointment of Mr Peter John Wardrop as a secretary (2 pages) |
26 July 2010 | Director's details changed for Mrs Janette Allan Spence on 15 July 2010 (2 pages) |
26 July 2010 | Appointment of Mr Arthur John Murphy as a director (2 pages) |
26 July 2010 | Termination of appointment of Thomas Finch as a director (1 page) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Registered office address changed from 12 Lyndhaven Lyndhurst Road Holland on Sea Essex CO15 5HS on 26 July 2010 (1 page) |
26 July 2010 | Appointment of Mr Peter John Wardrop as a secretary (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 24 June 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 24 June 2009 (1 page) |
20 July 2009 | Return made up to 15/07/09; full list of members (9 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (9 pages) |
20 July 2009 | Appointment terminated director graham meek (1 page) |
20 July 2009 | Director appointed mr thomas arnold finch (1 page) |
20 July 2009 | Director appointed mr thomas arnold finch (1 page) |
20 July 2009 | Appointment terminated director graham meek (1 page) |
19 November 2008 | Accounts for a dormant company made up to 24 June 2008 (1 page) |
19 November 2008 | Accounts for a dormant company made up to 24 June 2008 (1 page) |
24 July 2008 | Director appointed mrs jannette alan spence (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Director appointed mrs jannette alan spence (1 page) |
23 July 2008 | Return made up to 15/07/08; full list of members (9 pages) |
23 July 2008 | Appointment terminated director dawn boyes (1 page) |
23 July 2008 | Return made up to 15/07/08; full list of members (9 pages) |
23 July 2008 | Appointment terminated director dawn boyes (1 page) |
6 November 2007 | Accounts for a dormant company made up to 24 June 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 24 June 2007 (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 15/07/07; full list of members (5 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Return made up to 15/07/07; full list of members (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 24 June 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 24 June 2006 (1 page) |
24 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 24 June 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 24 June 2005 (1 page) |
23 August 2005 | Return made up to 23/07/05; full list of members
|
23 August 2005 | Return made up to 23/07/05; full list of members
|
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
5 February 2005 | Accounts for a dormant company made up to 24 June 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 24 June 2004 (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
30 July 2004 | Return made up to 23/07/04; change of members (8 pages) |
30 July 2004 | Return made up to 23/07/04; change of members (8 pages) |
10 February 2004 | Accounts for a dormant company made up to 24 June 2003 (1 page) |
10 February 2004 | Accounts for a dormant company made up to 24 June 2003 (1 page) |
4 August 2003 | Return made up to 23/07/03; no change of members (8 pages) |
4 August 2003 | Return made up to 23/07/03; no change of members (8 pages) |
2 March 2003 | Accounts for a dormant company made up to 24 June 2002 (1 page) |
2 March 2003 | Accounts for a dormant company made up to 24 June 2002 (1 page) |
30 August 2002 | Return made up to 23/07/02; full list of members
|
30 August 2002 | Return made up to 23/07/02; full list of members
|
10 September 2001 | Amended accounts made up to 24 June 2001 (1 page) |
10 September 2001 | Amended accounts made up to 24 June 2001 (1 page) |
27 July 2001 | Return made up to 23/07/01; change of members (7 pages) |
27 July 2001 | Accounts for a dormant company made up to 24 June 2001 (1 page) |
27 July 2001 | Accounts for a dormant company made up to 24 June 2001 (1 page) |
27 July 2001 | Return made up to 23/07/01; change of members (7 pages) |
15 August 2000 | Accounts for a dormant company made up to 24 June 2000 (1 page) |
15 August 2000 | Accounts for a dormant company made up to 24 June 2000 (1 page) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Return made up to 23/07/00; full list of members
|
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 23/07/00; full list of members
|
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
24 August 1999 | Accounts for a dormant company made up to 24 June 1999 (4 pages) |
24 August 1999 | Accounts for a dormant company made up to 24 June 1999 (4 pages) |
29 July 1999 | Return made up to 23/07/99; change of members (6 pages) |
29 July 1999 | Return made up to 23/07/99; change of members (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
28 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
28 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 11 lyndhaven lyndhurst road clacton on sea essex CO15 5HS (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Accounts for a dormant company made up to 24 June 1998 (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Accounts for a dormant company made up to 24 June 1998 (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 11 lyndhaven lyndhurst road clacton on sea essex CO15 5HS (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
31 May 1998 | Accounts for a dormant company made up to 24 June 1997 (1 page) |
31 May 1998 | Accounts for a dormant company made up to 24 June 1997 (1 page) |
15 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
28 April 1997 | Accounts for a dormant company made up to 24 June 1996 (1 page) |
28 April 1997 | Accounts for a dormant company made up to 24 June 1996 (1 page) |
25 July 1996 | Return made up to 23/07/96; change of members
|
25 July 1996 | Return made up to 23/07/96; change of members
|
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 April 1996 | Accounts for a dormant company made up to 24 June 1995 (1 page) |
25 April 1996 | Accounts for a dormant company made up to 24 June 1995 (1 page) |
24 November 1995 | New secretary appointed;new director appointed (2 pages) |
24 November 1995 | New secretary appointed;new director appointed (2 pages) |
24 November 1995 | Secretary resigned;director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Secretary resigned;director resigned (2 pages) |
14 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
13 April 1995 | Accounts for a dormant company made up to 24 June 1994 (1 page) |
13 April 1995 | Accounts for a dormant company made up to 24 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 October 1989 | Resolutions
|
30 October 1989 | Resolutions
|