Nayland
Colchester
Essex
CO6 4JF
Director Name | Edward Dixon Box Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Solicitor Company Director |
Correspondence Address | The Kiln The Folley Layer Colchester Essex CO2 0HZ |
Secretary Name | Mr Richard John Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2005(12 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 High Street Nayland Colchester Essex CO6 4JF |
Director Name | Richard Paul Jonathan Lamberth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2005(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Endsleigh Court Colchester Essex CO3 3QN |
Director Name | Bettina Maria Stevens |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 15-17 High Street Nayland Colchester Essex CO6 4JF |
Director Name | Diana Peta Wright |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | The Kiln The Folley Layer De La Haye Colchester Essex CO2 0HZ |
Secretary Name | Bettina Maria Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 15-17 High Street Nayland Colchester Essex CO6 4JF |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Axis Court North Station Road Colchester Essex CO1 1UX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,872,000 |
Gross Profit | £7,303,000 |
Net Worth | £5,720,000 |
Cash | £7,870,000 |
Current Liabilities | £7,581,000 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
15 September 2007 | Dissolved (1 page) |
---|---|
15 June 2007 | Liquidators statement of receipts and payments (5 pages) |
15 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 February 2007 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
8 June 2006 | Appointment of a voluntary liquidator (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | Res re specie (1 page) |
8 June 2006 | Declaration of solvency (3 pages) |
18 January 2006 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
16 January 2006 | New director appointed (2 pages) |
22 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Ad 25/04/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
17 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
7 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
16 December 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
6 February 2004 | Return made up to 17/12/03; full list of members
|
9 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
31 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 January 2000 | Return made up to 17/12/99; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 1999 | Return made up to 17/12/98; no change of members (6 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 15-17 high st nayland colchester CO6 4LH (1 page) |
15 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 December 1995 | Return made up to 17/12/95; full list of members
|
3 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 January 1995 | Particulars of mortgage/charge (3 pages) |
2 July 1994 | Particulars of mortgage/charge (3 pages) |
28 March 1994 | Ad 11/08/93--------- £ si 99@1 (2 pages) |
28 February 1994 | Return made up to 17/12/93; full list of members (5 pages) |
14 February 1993 | New director appointed (2 pages) |
20 January 1993 | £ nc 100/150000 12/01/93 (1 page) |
20 January 1993 | Resolutions
|
20 January 1993 | Secretary resigned (2 pages) |
17 December 1992 | Incorporation (14 pages) |