Thorpe Road
Tendring
Essex
CO16 9AR
Secretary Name | Celia Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | Brookside Cottage Thorpe Road Tendring Essex CO16 9AR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Richard John Stevens |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 High Street Nayland Colchester Essex CO6 4JF |
Director Name | Diana Peta Wright |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2004) |
Role | House Wife |
Correspondence Address | The Kiln The Folley Layer De La Haye Colchester Essex CO2 0HZ |
Director Name | Edward Dixon Box Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2004) |
Role | Managing Director |
Correspondence Address | The Kiln The Folley Layer Colchester Essex CO2 0HZ |
Secretary Name | Edward Dixon Box Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2004) |
Role | Managing Director |
Correspondence Address | The Kiln The Folley Layer Colchester Essex CO2 0HZ |
Director Name | Michael John Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1996(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Riverside House 79 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Registered Address | C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
79.8k at £0.01 | Paul Douglas 90.00% Ordinary |
---|---|
3.5k at £0.01 | Edward Dixon Box Wright 4.00% Ordinary |
3.5k at £0.01 | Richard John Stevens 4.00% Ordinary |
1.8k at £0.01 | Mrs Diana Peta Wright 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,023 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 October 2011 | Statement of capital on 19 October 2011
|
19 October 2011 | Statement of capital on 19 October 2011
|
7 October 2011 | Statement by directors (1 page) |
7 October 2011 | Statement by directors (1 page) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Solvency statement dated 22/09/11 (1 page) |
7 October 2011 | Solvency statement dated 22/09/11 (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
15 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
15 March 2010 | Director's details changed for Paul Douglas on 23 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Douglas on 23 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
26 November 2008 | Return made up to 23/02/08; full list of members (4 pages) |
26 November 2008 | Return made up to 23/02/08; full list of members (4 pages) |
13 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
13 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
27 November 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
27 November 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
4 April 2007 | Location of register of members (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
7 November 2006 | Full accounts made up to 31 May 2006 (12 pages) |
7 November 2006 | Full accounts made up to 31 May 2006 (12 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
15 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
5 April 2005 | Return made up to 23/02/05; full list of members
|
5 April 2005 | Return made up to 23/02/05; full list of members
|
21 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
21 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
1 March 2005 | £ ic 130000/88635 15/12/04 £ sr 41365@1=41365 (1 page) |
1 March 2005 | £ ic 130000/88635 15/12/04 £ sr 41365@1=41365 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page) |
28 February 2004 | Full accounts made up to 31 May 2003 (11 pages) |
28 February 2004 | Full accounts made up to 31 May 2003 (11 pages) |
20 February 2004 | Return made up to 23/02/04; full list of members (9 pages) |
20 February 2004 | Return made up to 23/02/04; full list of members (9 pages) |
1 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
1 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
28 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
28 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (8 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (8 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
1 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Return made up to 23/02/00; full list of members
|
2 March 2000 | Return made up to 23/02/00; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 March 1999 | Return made up to 23/02/99; no change of members
|
16 March 1999 | Return made up to 23/02/99; no change of members
|
9 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 March 1998 | Return made up to 23/02/98; full list of members (9 pages) |
3 March 1998 | Return made up to 23/02/98; full list of members (9 pages) |
19 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 55 north hill colchester essex CO1 1PX (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 55 north hill colchester essex CO1 1PX (1 page) |
14 March 1997 | Ad 05/03/97--------- £ si 20000@1=20000 £ ic 110000/130000 (2 pages) |
14 March 1997 | Ad 05/03/97--------- £ si 20000@1=20000 £ ic 110000/130000 (2 pages) |
27 February 1997 | Return made up to 23/02/97; full list of members (8 pages) |
27 February 1997 | Return made up to 23/02/97; full list of members (8 pages) |
8 August 1996 | Particulars of mortgage/charge (6 pages) |
8 August 1996 | Particulars of mortgage/charge (6 pages) |
16 July 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
16 July 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
24 April 1996 | Ad 05/04/96--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
24 April 1996 | Accounting reference date notified as 31/03 (1 page) |
24 April 1996 | Accounting reference date notified as 31/03 (1 page) |
24 April 1996 | Ad 05/04/96--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Incorporation (16 pages) |
23 February 1996 | Incorporation (16 pages) |