16 Middleborough
Colchester
Essex
CO1 1QT
Director Name | Marshall David Cligman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | IT Recruitment |
Correspondence Address | Appletrees Plough Road Great Bentley Colchester Essex CO7 8LD |
Director Name | Mr Michael George Mitchell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Farmer |
Correspondence Address | Jubilee Cottage St Marys Road Great Bentley Colchester Essex CO7 8QU |
Secretary Name | Marshall David Cligman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | IT Recruitment |
Correspondence Address | Appletrees Plough Road Great Bentley Colchester Essex CO7 8LD |
Secretary Name | Andrew Hugh Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | Bretts Hall Tendring Clacton On Sea Essex CO16 0BJ |
Director Name | Mary Anne Fox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2001) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | St. Marys Hall Saint Marys Road, Great Bentley Colchester Essex CO7 8QU |
Director Name | Michael Tyler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2003) |
Role | Accountant |
Correspondence Address | 61 Straight Road Lexden Colchester Essex CO3 9BY |
Secretary Name | Martin Edward Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchbrook House Fingringhoe Road Rowhedge Colchester Essex CO5 7JH |
Director Name | Edward George Fox |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(7 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 17 February 2012) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | St. Marys Hall Saint Marys Road, Great Bentley Colchester Essex CO7 8QU |
Secretary Name | Mary Anne Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(7 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Marys Hall Saint Marys Road, Great Bentley Colchester Essex CO7 8QU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | E.g. Fox 50.00% Ordinary |
---|---|
50 at £1 | M.a. Fox 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
19 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Termination of appointment of Edward Fox as a director (1 page) |
27 February 2012 | Appointment of Mr Martin Edward Mears as a director (2 pages) |
27 February 2012 | Appointment of Mr Martin Edward Mears as a director (2 pages) |
27 February 2012 | Termination of appointment of Mary Fox as a secretary (1 page) |
27 February 2012 | Termination of appointment of Mary Fox as a secretary (1 page) |
27 February 2012 | Termination of appointment of Edward Fox as a director (1 page) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 October 2007 | Return made up to 15/09/07; no change of members (6 pages) |
1 October 2007 | Return made up to 15/09/07; no change of members (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
13 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
3 October 2003 | Return made up to 15/09/03; full list of members
|
3 October 2003 | Return made up to 15/09/03; full list of members
|
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
4 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 November 2001 | Return made up to 15/09/01; full list of members
|
16 November 2001 | Registered office changed on 16/11/01 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 15/09/01; full list of members
|
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
1 November 2000 | Return made up to 15/09/00; full list of members
|
1 November 2000 | Return made up to 15/09/00; full list of members
|
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: jubilee cottage st. Marys road great bentley colchester essex CO7 8QU (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: jubilee cottage st. Marys road great bentley colchester essex CO7 8QU (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
21 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
24 November 1998 | New secretary appointed (1 page) |
24 November 1998 | New secretary appointed (1 page) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Return made up to 15/09/98; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
20 November 1998 | Return made up to 15/09/98; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
12 November 1997 | Return made up to 15/09/97; no change of members (4 pages) |
12 November 1997 | Return made up to 15/09/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
26 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
26 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
5 October 1995 | Ad 25/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 October 1995 | Accounting reference date notified as 30/06 (1 page) |
5 October 1995 | Ad 25/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 October 1995 | Accounting reference date notified as 30/06 (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1995 | New director appointed (2 pages) |
15 September 1995 | Incorporation (18 pages) |
15 September 1995 | Incorporation (18 pages) |