Colchester
Essex
CO3 3AD
Secretary Name | Mrs Elaine Ann Janssen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1993(same day as company formation) |
Role | Secretary/Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Wilfried Janssen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 07 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mrs Margaret Farleigh |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Manageress |
Correspondence Address | 4 Thyme Mews Mill Lodge Witham Essex CM8 2YR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 |
4.8k at £1 | Elaine Ann Janssen 48.00% Ordinary |
---|---|
4.8k at £1 | Wilfried Janssen 48.00% Ordinary |
400 at £1 | Sarah Julie Totham 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,883 |
Current Liabilities | £48,599 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of affairs with form 4.19 (7 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
4 February 2013 | Registered office address changed from 1 Teybrook Centre Great Tey Essex CO6 1JE on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 1 Teybrook Centre Great Tey Essex CO6 1JE on 4 February 2013 (2 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 November 2009 | Secretary's details changed for Mrs Elaine Ann Janssen on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Wilfried Janssen on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mrs Elaine Ann Janssen on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mrs Elaine Ann Janssen on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Wilfried Janssen on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Elaine Ann Janssen on 1 October 2009 (2 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
16 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
14 June 2006 | Location of debenture register (1 page) |
14 June 2006 | Return made up to 20/04/06; full list of members (3 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 1 teybrook centre great tey CO6 1DESSEX (1 page) |
14 June 2006 | Location of register of members (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 May 2003 | Return made up to 20/04/03; full list of members
|
2 May 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 8 9 & 10 the bardfield centre great bardfield essex CM7 4SL (1 page) |
13 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 June 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 May 2000 | Return made up to 20/04/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 May 1999 | Return made up to 20/04/99; full list of members
|
3 June 1998 | Ad 22/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 June 1998 | Resolutions
|
20 May 1998 | £ nc 100/10000 22/04/98 (1 page) |
30 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 20 & 21 broomhills industrial estate braintree essex CM7 2RW (1 page) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 May 1997 | Return made up to 20/04/97; full list of members
|
18 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 14 castle meadow sible headington halstead essex CO9 3TZ (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
22 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
27 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
20 April 1993 | Incorporation (15 pages) |