Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Derek George Freeman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 1998) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Treffgarne Haverfordwest Dyfed SA62 5LN Wales |
Secretary Name | Angela Mary Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | Bush Farm Little Samford Saffron Walden Essex IG10 2RY |
Secretary Name | Ronald Samuel March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 119 Cherry Garden Lane Newport Saffron Walden Essex CB11 3QW |
Secretary Name | Neil David Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 174 Stortford Hall Park Bishops Stortford Hertfordshire CM23 5AR |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 1998(25 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Ms Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(28 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 27 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(31 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 July 2007) |
Role | Finance Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(37 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | Richard James Macnamara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Choeville Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1992) |
Correspondence Address | The White House 25 North Street Bishops Stortford Herts CM23 2LD |
Secretary Name | Watling Street Secretaries Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 1995) |
Correspondence Address | Sarnia Cutlers Green Thaxted Dunmow Essex CM6 2PZ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | seat.co.uk |
---|
Registered Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Appleyard Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
30 September 1993 | Delivered on: 2 October 1993 Satisfied on: 18 November 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Forecourt land station road garage stanstead mountfichet including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 March 1989 | Delivered on: 11 April 1989 Satisfied on: 18 November 2004 Persons entitled: Saab - Scannia Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the monies owing to the continental cars (stansted) limited by saab great britain limited in respect of refunds of monies paid by continental cars (stansted) limited to saab great britain limited by way of deposit or the acquistion of motor vehicles on a consignment basis. Fully Satisfied |
7 March 1986 | Delivered on: 14 March 1986 Satisfied on: 25 June 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piper pa 32 aircraft 1981 bristish registered g-bmja serial no 32R-8113019. Fully Satisfied |
19 April 1983 | Delivered on: 26 April 1983 Satisfied on: 25 June 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
7 July 1980 | Delivered on: 10 July 1980 Satisfied on: 30 June 1990 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by saab (gt britain) limited in respect of refunds of monies paid by or by the direction of continental cars stanstead limited to saab (gt. Britatin) limited by way of deposit on acquisition of motor vehicles on a consignment basis. Fully Satisfied |
23 January 1980 | Delivered on: 25 January 1980 Satisfied on: 30 June 1990 Persons entitled: United Dominions Trust Limited Classification: Aircraft mortgage Secured details: £32.004.00. Particulars: Rockwell commander 112TC registration mark g-saab aircraft serial no: 13002 engine serial no: L104 69A engine type to 360CIA 6D. Fully Satisfied |
19 January 1978 | Delivered on: 25 January 1978 Satisfied on: 25 June 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands hereditaments & premises being f/h property situate at & comprising land adjoining bradford house, staton road, stansteds, essex. Described is a conveyance dated 20/12/77 together with all fixtures. Fully Satisfied |
19 April 1977 | Delivered on: 27 April 1977 Satisfied on: 25 June 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments & premises at station rd, stansted essex. With all fixtures whatsoever, present & future. Fully Satisfied |
24 August 1995 | Delivered on: 30 August 1995 Satisfied on: 18 November 2004 Persons entitled: Saab Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present/future stock of used motor vehicles and all rights,title/interest therein; all moneys from time to time under any insurances and all goods given in exchange. See the mortgage charge document for full details. Fully Satisfied |
24 March 1977 | Delivered on: 4 April 1977 Satisfied on: 25 June 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and present and future including uncalled capital. (See doc M23). Fully Satisfied |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2020 | Application to strike the company off the register (3 pages) |
30 July 2020 | Solvency Statement dated 20/07/20 (1 page) |
30 July 2020 | Statement by Directors (1 page) |
30 July 2020 | Resolutions
|
30 July 2020 | Statement of capital on 30 July 2020
|
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
17 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
17 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
17 October 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (3 pages) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
7 October 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
26 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
26 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
17 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
10 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (24 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (24 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
23 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
23 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
7 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
7 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
6 February 2013 | Appointment of Mark Finch as a director (2 pages) |
6 February 2013 | Appointment of Mark Finch as a director (2 pages) |
25 January 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
25 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
25 January 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
25 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
26 February 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
10 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
10 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
10 December 2009 | Termination of appointment of Deirdre Watson as a director (1 page) |
10 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
10 December 2009 | Termination of appointment of Deirdre Watson as a director (1 page) |
3 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
3 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (2 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 01/07/03; full list of members (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 01/07/03; full list of members (2 pages) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members
|
22 July 2002 | Return made up to 01/07/02; full list of members
|
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
20 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members
|
11 July 2000 | Return made up to 01/07/00; full list of members
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (5 pages) |
27 January 2000 | New director appointed (5 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 August 1998 | Location of register of members (1 page) |
18 August 1998 | Location of register of members (1 page) |
18 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
18 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: station road stansted essex CM24 8BE (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: station road stansted essex CM24 8BE (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (4 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (4 pages) |
20 February 1998 | New director appointed (3 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
29 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | New secretary appointed (2 pages) |
23 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
19 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
19 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
5 September 1990 | Full accounts made up to 31 December 1989 (14 pages) |
5 September 1990 | Full accounts made up to 31 December 1989 (14 pages) |
25 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
25 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
17 February 1988 | Full accounts made up to 30 September 1987 (9 pages) |
17 February 1988 | Full accounts made up to 30 September 1987 (9 pages) |
16 February 1987 | Full accounts made up to 30 September 1986 (10 pages) |
16 February 1987 | Full accounts made up to 30 September 1986 (10 pages) |
26 February 1986 | Accounts made up to 30 September 1985 (10 pages) |
26 February 1986 | Accounts made up to 30 September 1985 (10 pages) |
26 March 1985 | Accounts made up to 30 September 1984 (8 pages) |
26 March 1985 | Accounts made up to 30 September 1984 (8 pages) |
5 April 1984 | Accounts made up to 30 September 1983 (7 pages) |
5 April 1984 | Accounts made up to 30 September 1983 (7 pages) |
11 June 1983 | Accounts made up to 30 September 1982 (8 pages) |
11 June 1983 | Accounts made up to 30 September 1982 (8 pages) |
10 June 1983 | Accounts made up to 30 September 1981 (8 pages) |
10 June 1983 | Accounts made up to 30 September 1981 (8 pages) |
9 October 1982 | Accounts made up to 30 September 1980 (8 pages) |
9 October 1982 | Accounts made up to 30 September 1980 (8 pages) |
27 March 1980 | Accounts made up to 30 September 1979 (7 pages) |
27 March 1980 | Accounts made up to 30 September 1979 (7 pages) |
7 March 1979 | Accounts made up to 30 September 1978 (7 pages) |
7 March 1979 | Accounts made up to 30 September 1978 (7 pages) |
29 November 1977 | Accounts made up to 30 September 1977 (6 pages) |
29 November 1977 | Accounts made up to 30 September 1977 (6 pages) |
7 March 1977 | Accounts made up to 30 September 1976 (6 pages) |
7 March 1977 | Accounts made up to 30 September 1976 (6 pages) |
12 March 1976 | Accounts made up to 30 September 1975 (5 pages) |
12 March 1976 | Accounts made up to 30 September 1975 (5 pages) |