Colchester
Essex
CO3 3AD
Director Name | David Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 May 2017) |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Gary Thatcher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(11 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 24 Flag Lane North Chester CH2 1LE Wales |
Director Name | Michael Thomas Walter Taylor |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(11 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Quoisley Hall Marbury Whitchurch Salop Sy13 |
Director Name | Stephen Paul |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(11 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 10 Deepdale Avenue Bootle Merseyside L20 4NF |
Director Name | Richard Cain |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(11 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 4 Rowcliffe Avenue Westminster Park Chester CH4 7PW Wales |
Secretary Name | Richard Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 4 Rowcliffe Avenue Westminster Park Chester CH4 7PW Wales |
Director Name | Mr Robert Field |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years after company formation) |
Appointment Duration | 1 year (resigned 14 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dringthorpe Road York North Yorkshire YO24 1NF |
Director Name | Mr Simon Allan Mark Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 1 Dorchester Road Swinton Manchester M27 5PX |
Director Name | Mark Benjamin Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | Stomebank Cottage Wyche Road Bunbury Tarporley Cheshire CW6 9PN |
Director Name | Simon Day |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 14 Cilnant Parc Hendy Mold Clwyd CH7 1GG Wales |
Director Name | Stephen Booth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 6 Park Drive S Hoole Chester CH2 3JT Wales |
Director Name | Andrew Holmes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(16 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 25 The Ridgeway Tarvin Chester CH3 8JR Wales |
Director Name | Mr Stephen Andrew Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Close Wincham CW9 6EX |
Director Name | Elizabeth Taylor |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(17 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 14 August 1998) |
Role | Account Executive |
Correspondence Address | Quoisley Hall Quoisley Whitchurch Shropshire SY13 4LG Wales |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 October 2010) |
Role | Y |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
1 February 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 February 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 February 2016 | Liquidators' statement of receipts and payments to 25 November 2015 (13 pages) |
1 February 2016 | Liquidators statement of receipts and payments to 25 November 2015 (13 pages) |
1 February 2016 | Liquidators' statement of receipts and payments to 25 November 2015 (13 pages) |
19 December 2014 | Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 December 2014 (2 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Declaration of solvency (3 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Declaration of solvency (3 pages) |
18 December 2014 | Resolutions
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 March 2012 | Director's details changed for Philip Joseph Keoghan on 29 February 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Nicola Clare Downing on 29 February 2012 (1 page) |
6 March 2012 | Director's details changed for David Mills on 29 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for David Mills on 29 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Secretary's details changed for Nicola Clare Downing on 29 February 2012 (1 page) |
6 March 2012 | Director's details changed for Philip Joseph Keoghan on 29 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 August 2011 | Termination of appointment of Simon Hughes as a director (2 pages) |
10 August 2011 | Termination of appointment of Gary Thatcher as a director (2 pages) |
10 August 2011 | Termination of appointment of Gary Thatcher as a director (2 pages) |
10 August 2011 | Termination of appointment of Simon Hughes as a director (2 pages) |
4 August 2011 | Termination of appointment of Andrew Holmes as a director (2 pages) |
4 August 2011 | Termination of appointment of Richard Cain as a director (2 pages) |
4 August 2011 | Termination of appointment of Andrew Holmes as a director (2 pages) |
4 August 2011 | Termination of appointment of Richard Cain as a director (2 pages) |
6 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (19 pages) |
6 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (19 pages) |
6 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (19 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
20 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
20 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
20 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
13 January 2009 | Appointment terminated director stephen smith (1 page) |
13 January 2009 | Appointment terminated director stephen smith (1 page) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
19 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
17 April 2002 | Return made up to 01/03/02; full list of members (9 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Return made up to 01/03/02; full list of members (9 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 01/03/01; full list of members (9 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (9 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 01/03/00; full list of members (15 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (15 pages) |
3 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
3 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
30 April 1999 | Return made up to 01/03/99; full list of members (24 pages) |
30 April 1999 | Return made up to 01/03/99; full list of members (24 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 2 heritage court lower bridge street chester CH1 1RD (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 2 heritage court lower bridge street chester CH1 1RD (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
18 August 1998 | Ad 10/08/98--------- £ si [email protected]=69300 £ ic 70000/139300 (7 pages) |
18 August 1998 | Ad 10/08/98--------- £ si [email protected]=69300 £ ic 70000/139300 (7 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | £ nc 70000/140000 29/07/98 (1 page) |
11 August 1998 | £ nc 70000/140000 29/07/98 (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Memorandum and Articles of Association (12 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Memorandum and Articles of Association (12 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (8 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (8 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
27 March 1995 | Return made up to 01/03/95; change of members (8 pages) |
27 March 1995 | Return made up to 01/03/95; change of members (8 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |