Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary Name | Miss Lorena Elizabeth Nichols |
---|---|
Status | Closed |
Appointed | 11 May 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mrs Patricia Ann Griffiths |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oakwood Road Liverpool Merseyside L26 1XD |
Director Name | Mr Michael Peter Lawson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Arboricultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Tilbury Road Great Yeldham Sudbury Suffolk CO9 4JG |
Director Name | Mr Dealga Peader O'Callaghan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 43 Beechwood Road Cressington Liverpool Merseyside L19 0LA |
Secretary Name | Mrs Patricia Ann Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oakwood Road Liverpool Merseyside L26 1XD |
Director Name | Mr Richard William Lovegrove |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Calder Grange Dowsefield Lane Liverpool Merseyside L18 3LW |
Director Name | Mr Oisin Julius Kelly |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Bures Road Great Cornard Colchester Suffolk CO10 0EJ |
Secretary Name | Susan Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2006) |
Role | Consultant |
Correspondence Address | Mill Cottage Tilbury Road Great Yeldham Essex CO9 4JG |
Director Name | Mr Noel Crank |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 3 Taddy Close Upper Caldecote Biggleswade Bedfordshire SG18 9DN |
Director Name | Mr David Partridge |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Park Road Staines Middlesex TW19 7NT |
Director Name | Mrs Melanie Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Secretary Name | James Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Hill Cottage Chappell Hill Chappell Nr Wakes Colne Colchester Essex CO6 2DX |
Secretary Name | Mrs Sarah Caroline Caven-Atack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(12 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mark Briggs |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | Box Cottage 12 Harwich Road Mistley Essex CO11 1LG |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 01206 751626 |
---|---|
Telephone region | Colchester |
Registered Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £589,570 |
Cash | £180,556 |
Current Liabilities | £484,442 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2005 | Delivered on: 25 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 August 2004 | Delivered on: 10 August 2004 Persons entitled: Hicks Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance from time to time in the account initially comprising the initial deposit. Outstanding |
30 April 2004 | Delivered on: 5 May 2004 Persons entitled: Hicks Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance from time to time in the account comprising the initial deposit of £4,252.50. Outstanding |
15 February 1995 | Delivered on: 22 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 April 2017 | Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages) |
26 January 2017 | Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 May 2016 | Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
3 January 2014 | Termination of appointment of Sarah Caven-Atack as a secretary (1 page) |
3 January 2014 | Termination of appointment of Sarah Caven-Atack as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Termination of appointment of Melanie Thomas as a director (1 page) |
23 January 2013 | Termination of appointment of Melanie Thomas as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 12 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mrs Melanie Thomas on 12 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Mrs Melanie Thomas on 12 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 12 January 2012 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
14 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
1 August 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
2 February 2011 | Auditor's resignation (1 page) |
2 February 2011 | Auditor's resignation (1 page) |
26 January 2011 | Director's details changed for Mr Michael Peter Lawson on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Michael Peter Lawson on 1 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Mr Michael Peter Lawson on 1 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
10 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
10 June 2010 | Auditor's resignation (1 page) |
10 June 2010 | Auditor's resignation (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2010 | Director's details changed for Mrs Melanie Thomas on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mrs Melanie Thomas on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
11 September 2008 | Appointment terminated director noel crank (1 page) |
11 September 2008 | Appointment terminated director noel crank (1 page) |
11 September 2008 | Director appointed mr michael peter lawson (2 pages) |
11 September 2008 | Appointment terminated director mark briggs (1 page) |
11 September 2008 | Appointment terminated director mark briggs (1 page) |
11 September 2008 | Director appointed mr michael peter lawson (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
28 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 04/05/07 (2 pages) |
15 June 2007 | Nc inc already adjusted 04/05/07 (2 pages) |
15 June 2007 | Resolutions
|
10 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 April 2007 | Return made up to 12/01/07; full list of members (3 pages) |
13 April 2007 | Return made up to 12/01/07; full list of members (3 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 12/01/06; full list of members (2 pages) |
4 May 2006 | Return made up to 12/01/06; full list of members (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 12/01/05; full list of members
|
19 May 2005 | Return made up to 12/01/05; full list of members
|
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Return made up to 12/01/04; full list of members (9 pages) |
17 May 2004 | Return made up to 12/01/04; full list of members (9 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 July 2003 | New director appointed (1 page) |
14 July 2003 | New director appointed (1 page) |
7 May 2003 | Return made up to 12/01/03; full list of members (7 pages) |
7 May 2003 | Return made up to 12/01/03; full list of members (7 pages) |
10 January 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
10 January 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
12 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 March 2002 | Return made up to 12/01/02; full list of members (7 pages) |
11 March 2002 | Return made up to 12/01/02; full list of members (7 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
9 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
9 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
2 October 2000 | Company name changed o'callaghan & associates LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed o'callaghan & associates LIMITED\certificate issued on 02/10/00 (2 pages) |
17 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 March 2000 | Return made up to 12/01/00; full list of members
|
6 March 2000 | Return made up to 12/01/00; full list of members
|
18 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
23 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 12/01/98; change of members (6 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 12/01/98; change of members (6 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
2 April 1997 | Return made up to 12/01/97; no change of members (4 pages) |
2 April 1997 | Return made up to 12/01/97; no change of members (4 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
13 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
12 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
12 January 1995 | Incorporation (14 pages) |
12 January 1995 | Incorporation (14 pages) |