Colchester
Essex
CO3 3AD
Director Name | Mr Roger Derek Miller |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 December 1999) |
Role | Engineer |
Correspondence Address | The Staithe 74 Coast Road West Mersea Colchester CO5 8LS |
Secretary Name | Mr Roger Derek Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | The Staithe 74 Coast Road West Mersea Colchester CO5 8LS |
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 2006) |
Correspondence Address | 4 North Hill Colchester Essex CO1 1EB |
Secretary Name | John Gardner Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2013) |
Correspondence Address | Holy Cottage Vinesse Road Little Horkesley Colchester Essex CO6 4DD |
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 |
100 at £1 | Perry Norman Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,656 |
Cash | £10,070 |
Current Liabilities | £73,110 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 March 1989 | Delivered on: 7 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 and 79 military road colchester essex title no. Ex 367144. Outstanding |
---|
30 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
8 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
9 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 January 2015 | Director's details changed for Perry Norman Miller on 30 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Perry Norman Miller on 30 December 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of John Gardner Accountancy Services Ltd as a secretary (1 page) |
17 February 2014 | Termination of appointment of John Gardner Accountancy Services Ltd as a secretary (1 page) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from Butt Cozens Town Hall House Balkerne Hill Colchester Essex CO3 3AD on 10 February 2011 (1 page) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from Butt Cozens Town Hall House Balkerne Hill Colchester Essex CO3 3AD on 10 February 2011 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 March 2010 | Director's details changed for Perry Norman Miller on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for John Gardner Accountancy Services Ltd on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Perry Norman Miller on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for John Gardner Accountancy Services Ltd on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for John Gardner Accountancy Services Ltd on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Perry Norman Miller on 1 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 124 bergholt road colchester essex CO4 5AJ (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 124 bergholt road colchester essex CO4 5AJ (1 page) |
3 April 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 April 2002 | Return made up to 31/12/01; full list of members (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
17 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 May 1999 | Return made up to 21/12/98; full list of members (6 pages) |
8 May 1999 | Return made up to 21/12/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
2 December 1993 | Accounts for a small company made up to 31 July 1993 (4 pages) |
28 May 1993 | Return made up to 31/12/92; full list of members (5 pages) |
7 October 1992 | Return made up to 31/12/91; full list of members (6 pages) |
1 May 1992 | Return made up to 01/02/91; no change of members (6 pages) |
31 October 1991 | Accounts for a small company made up to 31 July 1991 (4 pages) |
4 October 1990 | Return made up to 01/02/90; full list of members (4 pages) |
3 September 1990 | Return made up to 31/12/89; full list of members (4 pages) |
31 January 1990 | Accounts for a small company made up to 31 July 1988 (4 pages) |
27 October 1989 | Return made up to 31/12/88; full list of members (5 pages) |
7 April 1989 | Particulars of mortgage/charge (3 pages) |
7 April 1989 | Particulars of mortgage/charge (3 pages) |
16 October 1987 | Wd 09/10/87 ad 05/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1987 | Wd 09/10/87 ad 05/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 1987 | Incorporation (14 pages) |