Stratford St. Mary
Colchester
CO7 6LZ
Secretary Name | Mr Christopher Tossell |
---|---|
Status | Closed |
Appointed | 10 August 2011(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 November 2014) |
Role | Company Director |
Correspondence Address | Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Adam John Witherow Brown |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2012(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mrs Josephine Sharman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Practise Administrator |
Correspondence Address | 18 Windmill Way Reigate Surrey RH2 0JA |
Director Name | Mr Richard George Lonsdale Sharman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Windmill Way Reigate Surrey RH2 0JA |
Secretary Name | Mr Richard George Lonsdale Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Windmill Way Reigate Surrey RH2 0JA |
Director Name | Andrew Weatherly |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 August 2011) |
Role | Computer Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 61 Tanyard Way Horley Surrey RH6 9PF |
Director Name | Mrs Nicola Jayne MacDonald |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2011) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Osborne House 18 Reigate Road Reigate Surrey RH2 0QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stratford St. Mary |
Ward | Mid Samford |
Built Up Area | Stratford St Mary |
100 at £1 | Access Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,303 |
Cash | £30,195 |
Current Liabilities | £93,016 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 October 2013 | Appointment of a voluntary liquidator (2 pages) |
7 October 2013 | Resolutions
|
27 September 2013 | Declaration of solvency (3 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Satisfaction of charge 1 in full (3 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Appointment of Mr Adam John Witherow Brown as a director (2 pages) |
16 March 2012 | Registered office address changed from C/O Bay Cottage Bay Cottage Kingsland Newdigate Dorking Surrey RH5 5DB England on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Registered office address changed from 3Rd Floor Europe House Bancroft Road Reigate Surrey RH2 7RP on 22 February 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 August 2011 | Termination of appointment of Richard Sharman as a secretary (1 page) |
18 August 2011 | Appointment of Mr Christopher Tossell as a secretary (1 page) |
18 August 2011 | Termination of appointment of Andrew Weatherly as a director (1 page) |
18 August 2011 | Termination of appointment of Richard Sharman as a director (1 page) |
18 August 2011 | Appointment of Mr Christopher John Tossell as a director (2 pages) |
15 August 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
1 June 2011 | Termination of appointment of Nicola Macdonald as a director (1 page) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Andrew Weatherly on 2 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicola Jayne Macdonald on 2 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicola Jayne Macdonald on 2 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Richard George Lonsdale Sharman on 2 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrew Weatherly on 2 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Richard George Lonsdale Sharman on 2 March 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / andrew weatherly / 30/09/2007 (1 page) |
25 January 2008 | New director appointed (1 page) |
31 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 June 2005 | Return made up to 02/03/05; full list of members (7 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 40 bell street reigate surrey RH2 7AQ (1 page) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 02/03/02; full list of members
|
8 April 2002 | New director appointed (2 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
15 February 2001 | Accounts made up to 31 March 2000 (8 pages) |
6 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
22 February 2000 | Accounts made up to 31 March 1999 (10 pages) |
14 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
15 February 1999 | Amended full accounts made up to 31 March 1997 (8 pages) |
28 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
24 May 1998 | Return made up to 02/03/98; full list of members
|
15 December 1997 | Accounts made up to 31 March 1997 (8 pages) |
24 April 1997 | Company name changed business resources and training consultants LIMITED\certificate issued on 25/04/97 (2 pages) |
6 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
13 February 1997 | Accounts made up to 31 March 1996 (7 pages) |
24 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
16 April 1996 | Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 March 1995 | Secretary resigned (1 page) |
2 March 1995 | Incorporation (15 pages) |