Colchester
Essex
CO1 1WD
Director Name | Mr Ian White |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(16 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 August 2022) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Peters Court St Peters Street Colchester Essex CO1 1WD |
Director Name | Mr Philip Arthur Harris |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coopers Crescent West Bergholt Colchester Essex CO6 3SJ |
Director Name | Pernille Catherine Marius Petersen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Nightshelter Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Inglis Road Colchester CO3 3HU |
Director Name | Betty Anne Lilian Martin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | Rosswell 25 Barbrook Lane Tiptree Colchester CO5 0EE |
Director Name | Julia Maxine Lafferty |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Housemanager |
Correspondence Address | 25 London Road West Bergholt Colchester Essex CO6 3BT |
Director Name | Sarah-Jane Chambers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Development Manager |
Correspondence Address | 3 Port Lane Colchester Essex CO1 2JF |
Director Name | Paull Bidewell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Co-Ordinator Colchester Mind |
Correspondence Address | 42 Turner Road Colchester CO4 5LA |
Secretary Name | Pernille Catherine Marius Petersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Nightshelter Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Inglis Road Colchester CO3 3HU |
Director Name | Anne Loretta Sheehan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 22 Carlisle Close Colchester Essex CO1 2YT |
Director Name | Pamela Joyce Edwards |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 February 2013) |
Role | Cover Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rosebery Avenue Colchester Essex CO1 2UL |
Director Name | Liam Hayes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2000) |
Role | Rc Priest |
Correspondence Address | 51 Priory Street Colchester Essex CO1 2QB |
Secretary Name | Pamela Joyce Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 February 2013) |
Role | Research Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rosebery Avenue Colchester Essex CO1 2UL |
Director Name | Tina Jane Dopson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 88 Bourne Road Colchester Essex CO2 7LP |
Director Name | Sandra Clark Gray |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2001) |
Role | Senior Scheme Manager Sha |
Correspondence Address | 261 Straight Road Colchester Essex CO3 9EQ |
Director Name | Cllr Elizabeth Jewell Blundell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2001) |
Role | Retired Office Manager |
Country of Residence | England |
Correspondence Address | 88 School Road Copford Colchester Essex CO6 1BX |
Director Name | Anthony Dixon |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 November 2009) |
Role | Retired |
Correspondence Address | St Andrews Cottage Fingrinhoe Colchester CO5 7BH |
Director Name | Leonie O'Loughlin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(8 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Alexandra Road Colchester Essex CO3 3DF |
Director Name | Mrs Shirely Anne Rogers |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2014) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Peters Court St Peters Street Colchester Essex CO1 1WD |
Director Name | Ms Leigh Jane Tate |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 June 2014) |
Role | Customer And Communities Manager |
Country of Residence | England |
Correspondence Address | 10 St Peters Court St Peters Street Colchester Essex CO1 1WD |
Secretary Name | Mr Andrew James Rochfort-Hyde |
---|---|
Status | Resigned |
Appointed | 17 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | 10 St Peters Court St Peters Street Colchester Essex CO1 1WD |
Director Name | Miss Michele James |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 February 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 10 St Peters Court St Peters Street Colchester Essex CO1 1WD |
Registered Address | 10 St Peters Court St Peters Street Colchester Essex CO1 1WD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Turnover | £170,985 |
Net Worth | -£84,892 |
Cash | £13,669 |
Current Liabilities | £141,781 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
18 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2022 | Completion of winding up (1 page) |
26 January 2016 | Order of court to wind up (2 pages) |
26 January 2016 | Order of court to wind up (2 pages) |
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Termination of appointment of Michele James as a director on 3 February 2015 (2 pages) |
27 November 2015 | Termination of appointment of Michele James as a director on 3 February 2015 (2 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
17 July 2014 | Termination of appointment of Shirely Anne Rogers as a director on 27 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Shirely Anne Rogers as a director on 27 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Leigh Jane Tate as a director on 27 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Andrew James Rochfort-Hyde as a secretary on 27 June 2014 (1 page) |
17 July 2014 | Appointment of Miss Michele James as a director on 16 July 2014 (2 pages) |
17 July 2014 | Appointment of Miss Michele James as a director on 16 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Leigh Jane Tate as a director on 27 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Andrew James Rochfort-Hyde as a secretary on 27 June 2014 (1 page) |
28 February 2014 | Appointment of Ms Leigh Jane Tate as a director (2 pages) |
28 February 2014 | Annual return made up to 8 February 2014 no member list (4 pages) |
28 February 2014 | Annual return made up to 8 February 2014 no member list (4 pages) |
28 February 2014 | Appointment of Mr Andrew James Rochfort-Hyde as a secretary (2 pages) |
28 February 2014 | Annual return made up to 8 February 2014 no member list (4 pages) |
28 February 2014 | Appointment of Mr Andrew James Rochfort-Hyde as a secretary (2 pages) |
28 February 2014 | Appointment of Ms Leigh Jane Tate as a director (2 pages) |
28 February 2014 | Termination of appointment of Pernille Petersen as a director (1 page) |
28 February 2014 | Termination of appointment of Pernille Petersen as a director (1 page) |
21 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
21 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
22 February 2013 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
22 February 2013 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
12 February 2013 | Annual return made up to 8 February 2013 no member list (6 pages) |
12 February 2013 | Annual return made up to 8 February 2013 no member list (6 pages) |
12 February 2013 | Annual return made up to 8 February 2013 no member list (6 pages) |
11 February 2013 | Termination of appointment of Leonie O'loughlin as a director (1 page) |
11 February 2013 | Termination of appointment of Pamela Edwards as a secretary (1 page) |
11 February 2013 | Termination of appointment of Pamela Edwards as a director (1 page) |
11 February 2013 | Termination of appointment of Pamela Edwards as a director (1 page) |
11 February 2013 | Termination of appointment of Pamela Edwards as a secretary (1 page) |
11 February 2013 | Termination of appointment of Leonie O'loughlin as a director (1 page) |
15 May 2012 | Annual return made up to 28 February 2012 no member list (7 pages) |
15 May 2012 | Annual return made up to 28 February 2012 no member list (7 pages) |
15 May 2012 | Appointment of Mrs Jackie Tizzard as a director (2 pages) |
15 May 2012 | Appointment of Mrs Jackie Tizzard as a director (2 pages) |
16 April 2012 | Registered office address changed from 12B Mersea Road Colchester Essex CO27 7EX on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 12B Mersea Road Colchester Essex CO27 7EX on 16 April 2012 (1 page) |
28 September 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
28 September 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
19 April 2011 | Annual return made up to 28 February 2011 no member list (6 pages) |
19 April 2011 | Annual return made up to 28 February 2011 no member list (6 pages) |
18 April 2011 | Appointment of Mrs Shirely Anne Rogers as a director (2 pages) |
18 April 2011 | Appointment of Mrs Shirely Anne Rogers as a director (2 pages) |
18 April 2011 | Appointment of Mr Ian White as a director (2 pages) |
18 April 2011 | Appointment of Mr Ian White as a director (2 pages) |
9 February 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
9 February 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
24 May 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 May 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
11 March 2010 | Director's details changed for Pamela Joyce Edwards on 9 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Pamela Joyce Edwards on 9 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Pernille Catherine Marius Petersen on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Pamela Joyce Edwards on 9 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Pernille Catherine Marius Petersen on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Leonie O'loughlin on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Leonie O'loughlin on 11 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Anthony Dixon as a director (1 page) |
11 March 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
11 March 2010 | Termination of appointment of Anthony Dixon as a director (1 page) |
8 September 2009 | Annual return made up to 28/02/09 (3 pages) |
8 September 2009 | Annual return made up to 28/02/09 (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 9 queen street colchester CO1 2PG (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 9 queen street colchester CO1 2PG (1 page) |
12 February 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
12 February 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
25 September 2008 | Annual return made up to 28/02/08 (5 pages) |
25 September 2008 | Annual return made up to 28/02/08 (5 pages) |
3 April 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
3 April 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
2 May 2007 | Annual return made up to 28/02/07 (5 pages) |
2 May 2007 | Annual return made up to 28/02/07 (5 pages) |
1 May 2007 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
1 May 2007 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
29 March 2006 | Annual return made up to 28/02/06
|
29 March 2006 | Annual return made up to 28/02/06
|
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
23 May 2005 | Annual return made up to 28/02/05 (5 pages) |
23 May 2005 | Annual return made up to 28/02/05 (5 pages) |
11 January 2005 | Total exemption full accounts made up to 29 February 2004 (14 pages) |
11 January 2005 | Total exemption full accounts made up to 29 February 2004 (14 pages) |
24 March 2004 | Annual return made up to 28/02/04 (5 pages) |
24 March 2004 | Annual return made up to 28/02/04 (5 pages) |
7 August 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
7 August 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Annual return made up to 28/02/03
|
27 March 2003 | Annual return made up to 28/02/03
|
27 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 39-41 alexandra road colchester essex CO3 3DF (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 39-41 alexandra road colchester essex CO3 3DF (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
27 August 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
27 August 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
27 February 2002 | Annual return made up to 28/02/02
|
27 February 2002 | Annual return made up to 28/02/02
|
29 January 2002 | Total exemption full accounts made up to 28 February 2001 (20 pages) |
29 January 2002 | Total exemption full accounts made up to 28 February 2001 (20 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
2 April 2001 | Annual return made up to 28/02/01
|
2 April 2001 | Annual return made up to 28/02/01
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
22 November 2000 | Full accounts made up to 28 February 2000 (14 pages) |
22 November 2000 | Full accounts made up to 28 February 2000 (14 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
22 March 2000 | Annual return made up to 28/02/00
|
22 March 2000 | Annual return made up to 28/02/00
|
15 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
16 March 1999 | Annual return made up to 28/02/99 (6 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Annual return made up to 28/02/99 (6 pages) |
16 March 1999 | Director resigned (1 page) |
17 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
17 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
9 March 1998 | Annual return made up to 28/02/98 (6 pages) |
9 March 1998 | Annual return made up to 28/02/98 (6 pages) |
28 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
17 April 1997 | Annual return made up to 28/02/97 (6 pages) |
17 April 1997 | Annual return made up to 28/02/97 (6 pages) |
1 April 1996 | Annual return made up to 28/02/96
|
1 April 1996 | Annual return made up to 28/02/96
|
9 November 1995 | Accounting reference date notified as 31/03 (1 page) |
9 November 1995 | Accounting reference date notified as 31/03 (1 page) |
28 February 1995 | Incorporation (29 pages) |
28 February 1995 | Incorporation (29 pages) |