Fordham Heath
Colchester
Essex
CO3 9TJ
Secretary Name | Susan Edwina Blye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 04 November 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Steading Huxtables Lane Fordham Heath Colchester Essex CO3 9TJ |
Director Name | Susan Edwina Blye |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(15 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 04 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Little Steading Huxtables Lane Fordham Heath Colchester Essex CO3 9TJ |
Secretary Name | Mr William George Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 12 Heybridge Drive Barkingside Ilford Essex IG6 1PE |
Registered Address | 3 North Hill Colchester Essex CO1 1DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
75 at £1 | Susan Edwina Blye 75.00% Ordinary |
---|---|
25 at £1 | Anthony Lionel Blye 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,922 |
Cash | £26,240 |
Current Liabilities | £7,318 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Director's details changed for Mr Anthony Lionel Blye on 12 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Susan Edwina Blye on 12 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 August 2008 | Return made up to 12/06/08; no change of members (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Return made up to 12/06/07; no change of members
|
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members
|
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 12/06/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 June 2000 | Return made up to 12/06/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |