Colchester
Essex
CO3 3AD
Director Name | Leslie Charles Males |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1997) |
Role | Sales Consultant |
Correspondence Address | 53b Hillcrest Avenue N Narooma New South Wales 2456 |
Secretary Name | Mr Clive Stuart Jezard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 13 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Downing Close Bury St Edmunds Suffolk IP32 7HU |
Director Name | John Maitland |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1996) |
Role | Sales Director |
Correspondence Address | The Georgian House 7a Arundel Road Littlehampton West Sussex BN17 7BY |
Secretary Name | Christine Sheila Jezard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(17 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | 23 Downing Close Bury St Edmunds Suffolk IP32 7HU |
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 |
Year | 2012 |
---|---|
Net Worth | £585,275 |
Cash | £393,942 |
Current Liabilities | £1,078,718 |
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2021 | Notice of move from Administration to Dissolution (19 pages) |
31 August 2021 | Notice of extension of period of Administration (3 pages) |
28 May 2021 | Administrator's progress report (21 pages) |
3 December 2020 | Administrator's progress report (20 pages) |
27 May 2020 | Administrator's progress report (29 pages) |
27 November 2019 | Administrator's progress report (24 pages) |
31 May 2019 | Administrator's progress report (22 pages) |
18 April 2019 | Notice of extension of period of Administration (3 pages) |
12 December 2018 | Administrator's progress report (31 pages) |
12 June 2018 | Administrator's progress report (17 pages) |
7 December 2017 | Administrator's progress report (19 pages) |
7 December 2017 | Administrator's progress report (19 pages) |
29 November 2017 | Notice of extension of period of Administration (3 pages) |
29 November 2017 | Notice of extension of period of Administration (3 pages) |
8 June 2017 | Administrator's progress report (22 pages) |
8 June 2017 | Administrator's progress report (22 pages) |
8 December 2016 | Administrator's progress report to 29 October 2016 (22 pages) |
8 December 2016 | Administrator's progress report to 29 October 2016 (22 pages) |
26 October 2016 | Notice of extension of period of Administration (1 page) |
26 October 2016 | Notice of extension of period of Administration (1 page) |
9 June 2016 | Administrator's progress report to 29 April 2016 (21 pages) |
9 June 2016 | Administrator's progress report to 29 April 2016 (21 pages) |
10 December 2015 | Result of meeting of creditors (2 pages) |
10 December 2015 | Result of meeting of creditors (2 pages) |
20 November 2015 | Registered office address changed from Meekings Road Chilton Industrial Estate Sudbury, Suffolk CO10 6XD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from Meekings Road Chilton Industrial Estate Sudbury, Suffolk CO10 6XD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 November 2015 (2 pages) |
18 November 2015 | Statement of administrator's proposal (46 pages) |
18 November 2015 | Statement of administrator's proposal (46 pages) |
16 November 2015 | Appointment of an administrator (1 page) |
16 November 2015 | Appointment of an administrator (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Director's details changed for Mr Clive Stuart Jezard on 12 December 2013 (2 pages) |
10 September 2014 | Director's details changed for Mr Clive Stuart Jezard on 12 December 2013 (2 pages) |
26 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
26 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 July 2013 | Registration of charge 015019870007 (17 pages) |
24 July 2013 | Registration of charge 015019870007 (17 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Director's details changed for Mr Clive Stuart Jezard on 24 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Director's details changed for Mr Clive Stuart Jezard on 24 January 2013 (2 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Termination of appointment of Christine Jezard as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Termination of appointment of Christine Jezard as a secretary (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Clive Stuart Jezard on 1 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Clive Stuart Jezard on 1 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Clive Stuart Jezard on 1 December 2009 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
28 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 August 2000 | £ ic 1002/668 19/07/00 £ sr [email protected]=334 (1 page) |
7 August 2000 | £ ic 1002/668 19/07/00 £ sr [email protected]=334 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
20 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
25 June 1983 | Memorandum and Articles of Association (10 pages) |
25 June 1983 | Memorandum and Articles of Association (10 pages) |