Crouch Street
Colchester
Essex
CO3 3EY
Director Name | Miss June Anne Clarke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Boydens Estate Agents, Aston House 57- Crouch Street Colchester Essex CO3 3EY |
Secretary Name | Boydens Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2024(44 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Correspondence Address | Aston House Crouch Street Colchester CO3 3EY |
Director Name | Jean Owen |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 January 2002) |
Role | Hurse |
Correspondence Address | 4 Ravenswood Colchester Essex CO1 2EG |
Director Name | Mary Elizabeth Watson |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 March 2000) |
Role | Retired |
Correspondence Address | 1 Ravenswood Colchester Essex CO1 2EG |
Director Name | Peter Stanislaks Simpson |
---|---|
Date of Birth | May 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 May 1992) |
Role | Insurance Manager |
Correspondence Address | 3 Ravenswood Colchester Essex CO1 2EG |
Director Name | Raymond Ruffel |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 1996) |
Role | Local Govenment Officer |
Correspondence Address | 2 Ravenswood Colchester Essex CO1 2EG |
Director Name | Pansy Painter |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 1999) |
Role | Retired |
Correspondence Address | 6 Ravenswood Colchester Essex CO1 2EG |
Director Name | May Cocker |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 18 July 2003) |
Role | Retired |
Correspondence Address | 5 Ravenswood Colchester Essex CO1 2EG |
Director Name | Bertha Brummel |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 May 1992) |
Role | Retired |
Correspondence Address | 7 Ravenswood Colchester Essex CO1 2EG |
Secretary Name | Caroline Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | 8 Ravenswood New Town Road Colchester Essex CO1 2EG |
Director Name | Mrs Jean Currie Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Technical Officer |
Correspondence Address | 3 Ravenswood Colchester Essex CO1 2EG |
Director Name | Miss Mandy Jane Miller |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2001) |
Role | Branch Clerk |
Correspondence Address | 7 Ravenswood Colchester Essex CO1 2EG |
Director Name | Tony Ivor Robinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2001) |
Role | Milkman |
Correspondence Address | 7 Ravenswood Newtown Road Colchester Essex CO1 2EG |
Secretary Name | Mrs Jean Currie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1996) |
Role | Technical Officer |
Correspondence Address | 3 Ravenswood Colchester Essex CO1 2EG |
Director Name | Caroline Villiers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 1996) |
Role | Trade Union Official |
Correspondence Address | 8 Ravenswood New Town Road Colchester Essex CO1 2EG |
Secretary Name | Tony Ivor Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 1999) |
Role | Driver |
Correspondence Address | 7 Ravenswood Newtown Road Colchester Essex CO1 2EG |
Director Name | Thomas Charles Lucas |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 1998) |
Role | Retired |
Correspondence Address | 3 Ravenswood New Town Road Colchester Essex CO1 2EG |
Secretary Name | Martin Charles Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 2 Ravenswood New Town Road Colchester Essex CO1 2EG |
Director Name | Basil John Ivor Gowing |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 241 Mersea Road Colchester Essex CO2 8PW |
Director Name | Graham Alfred Borrett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 St Johns Avenue Ryde Isle Of Wight PO33 1ER |
Secretary Name | Mary Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 8 Ravenswood Flats Newtown Road Colchester Essex CO1 2EG |
Director Name | Mr Andrew Murray Aitken |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 July 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Sapphire House Whitehall Road Colchester CO2 8YU |
Secretary Name | Mr Jeff Steggles |
---|---|
Status | Resigned |
Appointed | 30 March 2016(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 March 2024) |
Role | Company Director |
Correspondence Address | Aston House Boydens Estate Agents, Aston House 57- Crouch Street Colchester Essex CO3 3EY |
Registered Address | Aston House Boydens Estate Agents, Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £9,908 |
Current Liabilities | £1,295 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
11 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
20 January 2017 | Appointment of Miss June Anne Clarke as a director on 13 December 2016 (2 pages) |
20 January 2017 | Appointment of Miss June Anne Clarke as a director on 13 December 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
5 April 2016 | Secretary's details changed for Mr Jeff Steggles on 30 March 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Andrew Murray Aitken on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ England to Sapphire House Whitehall Road Colchester CO2 8YU on 5 April 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Andrew Murray Aitken on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Jeffrey Steggles on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ England to Sapphire House Whitehall Road Colchester CO2 8YU on 5 April 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Jeffrey Steggles on 5 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Graham Alfred Borrett as a director on 30 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Jeff Steggles as a secretary on 30 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Jeff Steggles as a secretary on 30 March 2016 (2 pages) |
4 April 2016 | Registered office address changed from 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF to C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Graham Alfred Borrett as a director on 30 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF to C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ on 4 April 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 January 2013 | Appointment of Mr Andrew Murray Aitken as a director on 18 December 2012 (4 pages) |
9 January 2013 | Appointment of Mr Andrew Murray Aitken as a director on 18 December 2012 (4 pages) |
8 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
8 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
8 October 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 October 2012 (1 page) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2010 | Director's details changed for Graham Alfred Borrett on 18 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Graham Alfred Borrett on 18 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (5 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (5 pages) |
16 July 2008 | Appointment terminated secretary mary adams (2 pages) |
16 July 2008 | Appointment terminated secretary mary adams (2 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Return made up to 18/07/07; full list of members (4 pages) |
16 August 2007 | Return made up to 18/07/07; full list of members (4 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
4 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
8 September 2005 | Return made up to 18/07/05; full list of members
|
8 September 2005 | Return made up to 18/07/05; full list of members
|
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members
|
16 August 2004 | Return made up to 18/07/04; full list of members
|
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 18/07/03; full list of members (11 pages) |
3 October 2003 | Return made up to 18/07/02; full list of members (11 pages) |
3 October 2003 | Return made up to 18/07/02; full list of members (11 pages) |
3 October 2003 | Return made up to 18/07/03; full list of members (11 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 August 2001 | Return made up to 18/07/01; full list of members
|
13 August 2001 | Return made up to 18/07/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 18/07/00; full list of members
|
24 August 2000 | Return made up to 18/07/00; full list of members
|
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1998 (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1998 (10 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Return made up to 18/07/99; change of members
|
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Return made up to 18/07/99; change of members
|
7 October 1998 | Return made up to 18/07/98; full list of members
|
7 October 1998 | Return made up to 18/07/98; full list of members
|
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 August 1997 | Return made up to 18/07/97; full list of members (8 pages) |
19 August 1997 | Return made up to 18/07/97; full list of members (8 pages) |
13 August 1996 | Return made up to 18/07/96; change of members
|
13 August 1996 | Return made up to 18/07/96; change of members
|
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | Director resigned (2 pages) |
1 September 1995 | Return made up to 18/07/95; full list of members (8 pages) |
1 September 1995 | Return made up to 18/07/95; full list of members (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |