Alresford
Colchester
Essex
CO7 8AG
Director Name | Carole Elizabeth Blackwell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 16 May 2011) |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mersea Avenue West Mersea Colchester Essex CO5 8JL |
Director Name | Mr David Walter Blackwell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 16 May 2011) |
Role | Clothing Retailer |
Country of Residence | England |
Correspondence Address | 1 Mersea Avenue West Mersea Colchester Essex CO5 8JL |
Director Name | John Grimwade |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 16 May 2011) |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cannons Close Colchester Essex CO2 7JG |
Secretary Name | Mrs Betty Helen Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 49 Oak Road Tiptree Colchester Essex CO5 0NE |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicholas Frank Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,399 |
Cash | £4,495 |
Current Liabilities | £138,368 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Annual return made up to 2 May 2013 Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 2 May 2013 Statement of capital on 2013-05-29
|
20 August 2012 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 20 August 2012 (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 July 2011 | Termination of appointment of Betty Blackwell as a secretary (1 page) |
13 June 2011 | Termination of appointment of Carole Blackwell as a director (1 page) |
13 June 2011 | Termination of appointment of David Blackwell as a director (1 page) |
13 June 2011 | Termination of appointment of John Grimwade as a director (1 page) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
5 July 2010 | Appointment of Mr Nicholas Frank Moore as a director (2 pages) |
22 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 22 June 2010 (1 page) |
21 June 2010 | Director's details changed for John Grimwade on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Carole Elizabeth Blackwell on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Carole Elizabeth Blackwell on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Carole Elizabeth Blackwell on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for John Grimwade on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr David Walter Blackwell on 1 May 2010 (2 pages) |
21 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr David Walter Blackwell on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for John Grimwade on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for John Grimwade on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Carole Elizabeth Blackwell on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr David Walter Blackwell on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr David Walter Blackwell on 1 May 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 August 2009 | Director's change of particulars / david blackwell / 27/04/2009 (1 page) |
18 August 2009 | Director's change of particulars / carole blackwell / 27/04/2009 (1 page) |
18 August 2009 | Return made up to 02/05/09; full list of members (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 June 2008 | Return made up to 02/05/08; full list of members (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 June 2007 | Return made up to 02/05/07; full list of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Memorandum and Articles of Association (7 pages) |
5 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
14 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 May 2002 | Return made up to 02/05/02; full list of members
|
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
14 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
14 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
23 May 2000 | Return made up to 02/05/00; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
24 May 1999 | Return made up to 02/05/99; full list of members (8 pages) |
9 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Return made up to 02/05/98; full list of members (7 pages) |
21 July 1998 | Director's particulars changed (1 page) |
10 October 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
14 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 August 1996 | Return made up to 02/05/96; full list of members (8 pages) |
1 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
31 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 138 park lane romford essex RM11 1BE (1 page) |
31 July 1981 | Incorporation (18 pages) |