Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mr Melvyn Alan Boley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(3 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 23 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Mrs Helen Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 5 months (resigned 05 May 2013) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr John Phillip Wallis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2007) |
Role | Engineer |
Correspondence Address | The Cottage Church Street Newnham Daventry Northamptonshire NN11 3ET |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.douglascurtis.co.uk |
---|---|
Telephone | 01206 230032 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Douglas Curtis Machine Tools Colchester LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | Application to strike the company off the register (3 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
29 October 2013 | Termination of appointment of Helen Curtis as a secretary (1 page) |
21 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
23 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Richard Martin Curtis on 27 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mrs Helen Curtis on 27 October 2010 (1 page) |
16 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for Mr Melvyn Alan Boley on 27 October 2010 (2 pages) |
23 November 2009 | Director's details changed for Mr Melvyn Alan Boley on 27 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Richard Martin Curtis on 27 October 2009 (2 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 November 2008 | Director's change of particulars / richard curtis / 01/04/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / helen curtis / 01/04/2008 (1 page) |
20 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: martells industrial estate slough lane ardleigh, colchester essex CO7 7RU (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
26 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
15 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
2 August 2005 | Auditor's resignation (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
13 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
29 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
3 June 2003 | Accounts for a small company made up to 31 July 2002 (9 pages) |
6 December 2002 | Return made up to 28/10/02; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
1 August 2002 | Return made up to 28/10/01; full list of members; amend (7 pages) |
21 January 2002 | Return made up to 28/10/01; full list of members (7 pages) |
20 September 2001 | New director appointed (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
7 May 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
25 January 1999 | Return made up to 28/10/98; no change of members
|
30 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
7 November 1997 | Return made up to 28/10/97; no change of members
|
4 March 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Return made up to 28/10/96; full list of members
|
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
28 October 1992 | Incorporation (11 pages) |