Colchester
Essex
CO3 8PH
Director Name | Edward Charles Fear |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 11 October 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 20 Mill Road Slapton Village Leighton Buzzard Bedfordshire LU7 9BT |
Director Name | Mr David Albert Frederick Fordham |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 1994) |
Role | Wholesale Paper Contractor |
Correspondence Address | Woodberry Down 31 The Drive Uxbridge Middlesex UB10 8AF |
Director Name | Mr Martin Charles Griffiths |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larchmoor 14 Dinorben Avenue Fleet Hampshire GU13 9SG |
Director Name | Mr Reginald Allen Walwyk |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 79 Lovell Road Southall Middlesex UB1 3LD |
Secretary Name | Mr Gerald Richard Antony Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | Winslydale Sly Corner Lee Common Great Missenden Bucks HP16 9LD |
Director Name | Mr Andrew Murgatroyd |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(19 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 11 October 2002) |
Role | Print Finisher |
Correspondence Address | 50 Cannonbury Avenue Pinner Middlesex HA5 1TS |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Website | www.colinagreenway.com |
---|
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Wyndeham Press Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 September 1987 | Delivered on: 17 September 1987 Satisfied on: 27 July 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 January 1984 | Delivered on: 10 January 1984 Satisfied on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility other dated 7/12/83. Particulars: 1. the goods 2. the benefit of all contracts warranties and agreements pertaining thereto. 3. logbooks maintenance records record books manuals handbooks & other documents relating to the goods 4. the benefit of all insurances 5. any moneys payable to the company for or in connection with a sale or proposed sale of any of the goods. 3 no. Mbo all buckle folding machines. 1 no. Pacesetter 750 binding machine. Fully Satisfied |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2022 | Application to strike the company off the register (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
15 October 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2020 (1 page) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
12 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
10 October 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 10 October 2011 (1 page) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
17 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Andrew Page as a director (1 page) |
4 November 2010 | Termination of appointment of Andrew Page as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
16 October 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
20 January 2009 | Return made up to 28/09/08; full list of members (3 pages) |
20 January 2009 | Return made up to 28/09/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (5 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (5 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
16 October 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
6 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
6 November 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Return made up to 28/09/00; full list of members (7 pages) |
7 November 2000 | Return made up to 28/09/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
8 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
8 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
11 November 1998 | Return made up to 28/09/98; full list of members (8 pages) |
11 November 1998 | Return made up to 28/09/98; full list of members (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
2 October 1997 | Return made up to 28/09/97; full list of members (7 pages) |
2 October 1997 | Return made up to 28/09/97; full list of members (7 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
6 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
1 July 1996 | Secretary's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed (1 page) |
6 December 1995 | Director resigned (4 pages) |
6 December 1995 | Director resigned (4 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |