Colchester
Essex
CO3 3EA
Director Name | Mr John Michael Sutton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 27 September 2011) |
Role | Contracts Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Errington Road Colchester Essex CO3 3EA |
Director Name | Mr Frederick Frank Jenson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 November 2008) |
Role | Contract Furnisher |
Correspondence Address | Rowantree House Winthrop Close Chilton Sudbury Suffolk CO10 0PZ |
Director Name | Mrs Margaret Jenson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 November 2008) |
Role | Contract Furnisher |
Correspondence Address | Rowantree House Winthrop Close Chilton Sudbury Suffolk CO10 0PZ |
Secretary Name | Mr Frederick Frank Jenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 November 2008) |
Role | Contract Furnisher |
Correspondence Address | Rowantree House Winthrop Close Chilton Sudbury Suffolk CO10 0PZ |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
90 at 1 | John Michael Sutton 90.00% Ordinary |
---|---|
10 at 1 | Ms Elaine Mary Sutton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,163 |
Cash | £4,023 |
Current Liabilities | £17,313 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 February 2010 | Director's details changed for Mr John Michael Sutton on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Elaine Mary Sutton on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr John Michael Sutton on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Elaine Mary Sutton on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
1 June 2009 | Appointment Terminated Director margaret jenson (1 page) |
1 June 2009 | Appointment Terminated Director frederick jenson (1 page) |
1 June 2009 | Appointment terminated secretary frederick jenson (1 page) |
1 June 2009 | Appointment terminated director frederick jenson (1 page) |
1 June 2009 | Appointment Terminated Secretary frederick jenson (1 page) |
1 June 2009 | Appointment terminated director margaret jenson (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 April 2008 | Return made up to 16/02/08; full list of members (5 pages) |
1 April 2008 | Return made up to 16/02/08; full list of members (5 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 March 2005 | Return made up to 16/02/05; full list of members (9 pages) |
17 March 2005 | Return made up to 16/02/05; full list of members (9 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
19 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members (8 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members (8 pages) |
8 November 2001 | Amended accounts made up to 31 October 2000 (5 pages) |
8 November 2001 | Amended accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
20 February 2001 | Return made up to 16/02/01; full list of members
|
20 February 2001 | Return made up to 16/02/01; full list of members (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members (8 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 34 gladiator way gosbecks road colchester essex CO2 9PS (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 34 gladiator way gosbecks road colchester essex CO2 9PS (1 page) |
4 March 1997 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 October 1995 (6 pages) |
12 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
12 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
21 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 28 hamilton road colchester essex CO3 3DZ (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 28 hamilton road colchester essex CO3 3DZ (1 page) |
27 March 1995 | Accounts for a small company made up to 31 October 1993 (7 pages) |
27 March 1995 | Accounts for a small company made up to 31 October 1993 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |