10 Accommodation Road Boxted
Colchester
Essex
CO4 5HR
Secretary Name | Brian Bark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 2000) |
Role | Secretary |
Correspondence Address | Vernons Wing Vernons Road Chappel Colchester Essex CO6 2AQ |
Director Name | Nigel Francis Fisher |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fern Cottage East End East Bergholt Essex CO7 6XE |
Secretary Name | Deborah Bark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | 10 Accommodation Road Boxted Colchester Essex CO4 5HR |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | cymaxcomputers.co.uk |
---|---|
Telephone | 01206 795493 |
Telephone region | Colchester |
Registered Address | Central Chambers 227 London Road London Road Hadleigh Benfleet SS7 2RF |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
96 at £1 | S.w. Bark 35.42% Ordinary |
---|---|
94 at £1 | D.a. Bark 34.69% Ordinary |
10 at £1 | Nigel Francis Fisher 3.69% Ordinary |
71 at £1 | S.w. Bank 26.20% Preference |
Year | 2014 |
---|---|
Net Worth | £56,605 |
Cash | £30,532 |
Current Liabilities | £17,361 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
---|---|
31 January 2017 | Termination of appointment of Deborah Bark as a secretary on 26 January 2017 (1 page) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 April 2015 | Termination of appointment of Nigel Francis Fisher as a director on 25 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Nigel Francis Fisher as a director on 25 March 2015 (1 page) |
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Registered office address changed from Unit 1a Challenge Way Hythe Hill Colchester Essex CO1 2LY on 10 January 2013 (1 page) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Director's details changed for Nigel Francis Fisher on 30 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
12 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 September 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
16 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
26 September 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: block a unit 77 cowdray centre cowdray avenue colchester essex CO1 1BH (1 page) |
11 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 April 2003 | Return made up to 30/03/03; full list of members
|
4 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Ad 26/10/00--------- £ si 71@1=71 £ ic 200/271 (2 pages) |
8 December 2000 | Nc inc already adjusted 26/10/00 (1 page) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 May 2000 | Return made up to 30/03/00; full list of members
|
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 June 1999 | Return made up to 30/03/99; no change of members
|
20 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 May 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 55 north hill colchester essex CO1 1PX (1 page) |
21 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
18 May 1995 | Ad 12/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
18 May 1995 | Accounting reference date notified as 30/04 (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: 4 caroline close wivenhoe colchester essex, CO7 9SD (1 page) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 102 sydney street london SW3 6NJ (1 page) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Incorporation (22 pages) |