Company NameAssociated Developments (Colchester) Limited
Company StatusDissolved
Company Number02922758
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Watts
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 New Cut
Layer De La Haye
Colchester
Essex
CO2 0EG
Secretary NameMr James Michael Watts
NationalityBritish
StatusClosed
Appointed13 July 1998(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 29 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Jays Lane
Marks Tey
Colchester
Essex
CO6 1LP
Secretary NameMr Douglas Williams
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Accountant
Correspondence Address17 Poppy Gardens
Colchester
Essex
CO2 8AE
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBaker Tilly
Marlborough House, Victoria
Road South Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£7,363
Cash£596
Current Liabilities£8,270

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (3 pages)
1 December 2010Application to strike the company off the register (3 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1,000
(14 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1,000
(14 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 20/04/09; full list of members (7 pages)
24 April 2009Return made up to 20/04/09; full list of members (7 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 May 2008Return made up to 20/04/08; full list of members (6 pages)
6 May 2008Return made up to 20/04/08; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Return made up to 20/04/07; full list of members (6 pages)
26 November 2007Return made up to 20/04/07; full list of members (6 pages)
26 November 2007Secretary's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 May 2006Return made up to 20/04/06; full list of members (7 pages)
19 May 2006Return made up to 20/04/06; full list of members (7 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 May 2005Return made up to 20/04/05; full list of members (7 pages)
16 May 2005Return made up to 20/04/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
11 May 2004Return made up to 20/04/04; full list of members (7 pages)
11 May 2004Return made up to 20/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
10 July 2003Return made up to 20/04/03; full list of members (6 pages)
10 July 2003Return made up to 20/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 February 2003Particulars of mortgage/charge (4 pages)
17 February 2003Particulars of mortgage/charge (4 pages)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2002Ad 15/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 2002Ad 15/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
2 November 2001Registered office changed on 02/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
2 November 2001Registered office changed on 02/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
4 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 May 2001Return made up to 20/04/01; full list of members (6 pages)
29 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
17 May 2000Return made up to 20/04/00; full list of members (6 pages)
17 May 2000Return made up to 20/04/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 May 1999Return made up to 20/04/99; no change of members (4 pages)
17 May 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
29 April 1998Return made up to 20/04/98; full list of members (6 pages)
29 April 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Full accounts made up to 30 April 1997 (12 pages)
8 January 1998Full accounts made up to 30 April 1997 (12 pages)
28 April 1997Return made up to 20/04/97; no change of members
  • 363(287) ‐ Registered office changed on 28/04/97
(4 pages)
28 April 1997Return made up to 20/04/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
1 June 1996Full accounts made up to 30 April 1995 (10 pages)
1 June 1996Full accounts made up to 30 April 1995 (10 pages)
30 May 1996Return made up to 20/04/96; no change of members (4 pages)
30 May 1996Return made up to 20/04/96; no change of members (4 pages)
3 May 1995Return made up to 20/04/95; full list of members (6 pages)
3 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)