Tendring
Essex
CO16 0DA
Secretary Name | Mr David Melville Balfour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 16 June 2021) |
Role | Employment Agency |
Country of Residence | England |
Correspondence Address | Lilac Cottage The Heath Tendring Essex CO16 0DA |
Director Name | Mrs Louise Heather Balfour |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 16 June 2021) |
Role | Recruitment Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage The Heath Tendring Clacton On Sea Essex CA16 0DA |
Director Name | Kevin Donald Norris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 January 2002) |
Role | Emloyment Agency |
Correspondence Address | 31 Darcy Road Tolleshunt Knight Colchester Essex CA5 0RR |
Director Name | Paul Wallsgrave |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 1997) |
Role | Employment Agency |
Correspondence Address | 119 Marine Parade East Clacton On Sea Essex CO15 5AB |
Director Name | Margaret Janice Matthews |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2006) |
Role | Employment Agency Manager |
Correspondence Address | Bramleys, School Lane Great Horkesley Colchester Essex CO6 4BN |
Website | www.gbnkiloforce.com/ |
---|---|
Email address | [email protected] |
Telephone | 01206 771900 |
Telephone region | Colchester |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
20k at £1 | David Melville Balfour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,510 |
Cash | £178,354 |
Current Liabilities | £65,038 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 October 1997 | Delivered on: 25 October 1997 Satisfied on: 18 February 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 October 1995 | Delivered on: 2 November 1995 Satisfied on: 18 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 92 hythe hill colcheter essex t/no EX384475 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 January 2020 | Liquidators' statement of receipts and payments to 8 November 2019 (13 pages) |
4 December 2018 | Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ United Kingdom to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 December 2018 (2 pages) |
29 November 2018 | Declaration of solvency (5 pages) |
29 November 2018 | Appointment of a voluntary liquidator (3 pages) |
29 November 2018 | Resolutions
|
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 September 2015 | Director's details changed for David Melville Balfour on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for David Melville Balfour on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for David Melville Balfour on 2 September 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
16 April 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
9 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
9 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
15 August 2008 | Gbp ic 70235/62700\17/07/08\gbp sr 7535@1=7535\ (1 page) |
15 August 2008 | Gbp ic 70235/62700\17/07/08\gbp sr 7535@1=7535\ (1 page) |
11 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
11 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
18 March 2008 | Return made up to 27/02/08; no change of members (7 pages) |
18 March 2008 | Return made up to 27/02/08; no change of members (7 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
25 January 2006 | Director resigned (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (2 pages) |
25 January 2006 | New director appointed (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 February 2004 | Return made up to 27/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 27/02/04; full list of members (7 pages) |
24 February 2003 | Return made up to 27/02/03; change of members
|
24 February 2003 | Return made up to 27/02/03; change of members
|
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
22 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
12 September 2002 | Ad 30/08/02--------- £ si 20000@1=20000 £ ic 50235/70235 (2 pages) |
12 September 2002 | Ad 30/08/02--------- £ si 20000@1=20000 £ ic 50235/70235 (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: employment house 92 hythe hill colchester essex, CO1 2NH (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: employment house 92 hythe hill colchester essex, CO1 2NH (1 page) |
18 March 2002 | Return made up to 27/02/02; full list of members
|
18 March 2002 | Return made up to 27/02/02; full list of members
|
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 April 2001 | Return made up to 27/02/01; full list of members (7 pages) |
25 April 2001 | Return made up to 27/02/01; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 March 2000 | Return made up to 27/02/00; full list of members
|
15 March 2000 | Return made up to 27/02/00; full list of members
|
25 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
8 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 May 1998 | Return made up to 27/02/98; full list of members
|
28 May 1998 | Return made up to 27/02/98; full list of members
|
20 January 1998 | Ad 13/01/98--------- £ si 24000@1=24000 £ ic 26235/50235 (2 pages) |
20 January 1998 | Ad 13/01/98--------- £ si 24000@1=24000 £ ic 26235/50235 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | Memorandum and Articles of Association (9 pages) |
27 October 1997 | Memorandum and Articles of Association (9 pages) |
27 October 1997 | Resolutions
|
25 October 1997 | Particulars of mortgage/charge (6 pages) |
25 October 1997 | Particulars of mortgage/charge (6 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 May 1997 | Return made up to 27/02/97; no change of members (4 pages) |
2 May 1997 | Return made up to 27/02/97; no change of members (4 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
2 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: the coach house priory street colchester (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: the coach house priory street colchester (1 page) |
28 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
28 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
14 May 1993 | Return made up to 27/02/93; full list of members (6 pages) |
14 May 1993 | Return made up to 27/02/93; full list of members (6 pages) |
10 March 1989 | Incorporation (12 pages) |
10 March 1989 | Incorporation (12 pages) |