Mistley
Manningtree
Essex
CO11 1LU
Secretary Name | Mr Anthony Singleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Erskine Road Mistley Manningtree Essex CO11 1LU |
Director Name | Alan Daker Harley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Eastcote Cottage The Street Edingthorpe North Walsham NR28 9SU |
Secretary Name | Anne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Coval Avenue Chelmsford Essex CM1 1TF |
Director Name | Emma Harley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 31 July 1996) |
Role | Child Carer |
Correspondence Address | 24 Coval Avenue Chelmsford Essex CM1 1TF |
Director Name | James Alan Harley |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2000) |
Role | Student |
Correspondence Address | 5 Willowdene Court Bembridge Isle Of Wight PO35 5SS |
Director Name | Philip John Harley |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1999) |
Role | Student |
Correspondence Address | 5 Willowdene Court Bembridge Isle Of Wight PO35 5SS |
Director Name | James White |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 1996) |
Role | Switchboard Operator |
Correspondence Address | 24 Coval Avenue Chelmsford Essex CM1 1TF |
Secretary Name | Terry Paul White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 24 Coval Avenue Chelmsford Essex CM1 1TF |
Director Name | Anne White |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years after company formation) |
Appointment Duration | 5 years (resigned 18 August 2005) |
Role | Secretary |
Correspondence Address | Eastcote Cottage The Street Edingthorpe North Walsham NR28 9SU |
Director Name | Charlotte Singleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2002) |
Role | Marketing Director |
Correspondence Address | 9 Erskine Road Mistley Manningtree Essex CO11 1LU |
Director Name | Patricia Rose Singleton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(8 years after company formation) |
Appointment Duration | 8 years (resigned 23 August 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Erskine Road Mistley Manningtree Essex CO11 1LU |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Website | advertising-gifts.co.uk |
---|---|
Telephone | 01206 397339 |
Telephone region | Colchester |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Anthony Singleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,692 |
Cash | £1,026 |
Current Liabilities | £9,163 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
---|---|
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 August 2010 | Termination of appointment of Patricia Singleton as a director (1 page) |
26 July 2010 | Director's details changed for Patricia Rose Singleton on 14 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 September 2006 | Return made up to 14/07/06; full list of members (7 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 October 2005 | Return made up to 14/07/05; full list of members (8 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 July 2003 | Return made up to 14/07/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 July 2001 | Return made up to 14/07/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 October 2000 | Return made up to 14/07/00; full list of members
|
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
14 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page) |
23 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
30 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
17 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Return made up to 14/07/96; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
6 September 1995 | Return made up to 14/07/95; full list of members (6 pages) |
11 August 1995 | New director appointed (2 pages) |