Colchester
CO3 3EY
Secretary Name | Mr David Boyden |
---|---|
Status | Current |
Appointed | 16 January 2018(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Gordon Henry Parker |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage 282 Shrub End Road Colchester Essex CO3 4RL |
Secretary Name | Della Olive Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 28 June 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage 282 Shrub End Road Colchester Essex CO3 4RL |
Director Name | Robert Michael Pomery |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 1995) |
Role | Local Government Officer |
Correspondence Address | 3 Rose Court Blackheath Colchester Essex CO2 0AW |
Secretary Name | Laurence Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 8 Rose Court Blackheath Colchester Essex CO2 0AW |
Director Name | Karen Jane Loughton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 1999) |
Role | Local Government Officer |
Correspondence Address | 3 Rose Court Blackheath Colchester Essex CO2 0AW |
Director Name | Sharon Elizabeth Bowers |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2000) |
Role | Constable |
Correspondence Address | 8 Rose Court Blackheath Colchester Essex CO2 0AW |
Secretary Name | Yvonne Joanne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 3 Rose Court Blackheath Colchester Essex CO2 0AW |
Director Name | Colin Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2003) |
Role | Warehouse Person |
Correspondence Address | 26 Regency Green Prettygate Colchester Essex CO3 4TD |
Director Name | Russell William Newton |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 2003) |
Role | Workhouse Supervisor |
Correspondence Address | 1 Rose Court Blackheath Colchester CO2 0AW |
Secretary Name | Vanessa Leanne Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 2003) |
Role | Legal Secretary |
Correspondence Address | 1 Rose Court Blackheath Colchester CO2 0AW |
Director Name | Carl David Lawrence |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 2007) |
Role | Fabricator |
Correspondence Address | 3 Rose Court Colchester Essex CO2 0AW |
Secretary Name | Sarah Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 2007) |
Role | Care Assistant |
Correspondence Address | 3 Rose Court Colchester Essex CO2 0AW |
Director Name | Sarah Jayne Kettle |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2009) |
Role | Sales Office Support |
Correspondence Address | 7 Rose Court Colchester Essex CO2 0AW |
Secretary Name | Daniel Kevin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 7 Rose Court Blackheath Colchester Essex CO2 0AW |
Director Name | Mr Gary Robert Bennell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2009(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2016) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Wellington House 90-92 Butt Road Colchester CO3 3DA |
Secretary Name | Mr Gary Robert Bennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2009(21 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 01 October 2009) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 46 Straight Road Boxted Colchester Essex CO4 5HW |
Director Name | Ms Louise Maestrani |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(28 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 December 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Wellington House 90-92 Butt Road Colchester CO3 3DA |
Director Name | Mr Paul David Dorritt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2019) |
Role | Civil Servant |
Country of Residence | Northern Ireland |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Registered Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alisha Mclaughlin 12.50% Ordinary |
---|---|
1 at £1 | David Willaims 12.50% Ordinary |
1 at £1 | Gary Bennell 12.50% Ordinary |
1 at £1 | Louise Maestrani 12.50% Ordinary |
1 at £1 | Partrica Hull 12.50% Ordinary |
1 at £1 | Paul Dorritt 12.50% Ordinary |
1 at £1 | Rebecca Halls 12.50% Ordinary |
1 at £1 | Terry Law 12.50% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
24 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 December 2019 | Termination of appointment of Paul Dorritt as a director on 9 December 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 August 2018 | Appointment of Mr Paul Dorritt as a director on 21 August 2018 (2 pages) |
20 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
17 January 2018 | Appointment of Mr David Boyden as a secretary on 16 January 2018 (2 pages) |
27 November 2017 | Registered office address changed from C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA to Aston House 57-59 Crouch Street Colchester CO3 3EY on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA to Aston House 57-59 Crouch Street Colchester CO3 3EY on 27 November 2017 (1 page) |
24 November 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 November 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 November 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 November 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Appointment of Ms Kirsty Britten as a director on 18 January 2017 (2 pages) |
9 February 2017 | Appointment of Ms Kirsty Britten as a director on 18 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Louise Maestrani as a director on 12 December 2016 (1 page) |
22 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
22 December 2016 | Termination of appointment of Louise Maestrani as a director on 12 December 2016 (1 page) |
22 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
6 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
23 June 2016 | Appointment of Ms Louise Maestrani as a director on 17 June 2016 (2 pages) |
23 June 2016 | Appointment of Ms Louise Maestrani as a director on 17 June 2016 (2 pages) |
1 April 2016 | Termination of appointment of Gary Robert Bennell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Gary Robert Bennell as a director on 31 March 2016 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 July 2015 | Director's details changed for Gary Robert Bennell on 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Gary Robert Bennell on 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Registered office address changed from C/O T Lenton & Co Ltd Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ to C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O T Lenton & Co Ltd Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ to C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA on 31 March 2015 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Termination of appointment of Gary Bennell as a secretary (1 page) |
5 July 2010 | Termination of appointment of Gary Bennell as a secretary (1 page) |
21 May 2010 | Registered office address changed from 7 Rose Court Blackheath Colchester Essex CO2 0AW on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 7 Rose Court Blackheath Colchester Essex CO2 0AW on 21 May 2010 (1 page) |
1 October 2009 | Director and secretary appointed gary robert bennell (2 pages) |
1 October 2009 | Director and secretary appointed gary robert bennell (2 pages) |
19 August 2009 | Appointment terminated director sarah kettle (1 page) |
19 August 2009 | Appointment terminated secretary daniel brown (1 page) |
19 August 2009 | Appointment terminated secretary daniel brown (1 page) |
19 August 2009 | Appointment terminated director sarah kettle (1 page) |
29 June 2009 | Return made up to 21/06/09; full list of members (6 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (6 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (5 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (5 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 3 rose court blackheath colchester essex CO2 0AW (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 3 rose court blackheath colchester essex CO2 0AW (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 August 2005 | Return made up to 21/06/05; full list of members (9 pages) |
18 August 2005 | Return made up to 21/06/05; full list of members (9 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 July 2004 | Return made up to 21/06/04; full list of members
|
21 July 2004 | Return made up to 21/06/04; full list of members
|
14 May 2004 | Registered office changed on 14/05/04 from: 1 rose court blackheath colchester essex CO2 0AN (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 1 rose court blackheath colchester essex CO2 0AN (1 page) |
26 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 3 rose court blackheath colchester essex CO2 0AW (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 3 rose court blackheath colchester essex CO2 0AW (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
11 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 November 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 November 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 October 2002 | Return made up to 21/06/02; full list of members (9 pages) |
21 October 2002 | Return made up to 21/06/02; full list of members (9 pages) |
24 July 2002 | Return made up to 21/06/01; full list of members (9 pages) |
24 July 2002 | Return made up to 21/06/01; full list of members (9 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 8 rose court blackheath colchester essex CO2 0AW (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 8 rose court blackheath colchester essex CO2 0AW (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (9 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (9 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
22 July 1999 | Return made up to 21/06/99; full list of members
|
22 July 1999 | Return made up to 21/06/99; full list of members
|
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
29 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
2 August 1995 | New director appointed (2 pages) |
3 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
3 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 June 1988 | Incorporation (14 pages) |
21 June 1988 | Incorporation (14 pages) |