Company NameNavigator Services Ltd
Company StatusDissolved
Company Number03205622
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date17 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Durkin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 17 December 2009)
RoleSales Director
Correspondence Address61 Coggeshall Road
Colchester
Essex
CO6 1LS
Director NameSimon Prosser
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 17 December 2009)
RoleBusinessman
Correspondence Address82 Writtle Road
Chelmsford
Essex
CM1 3BU
Secretary NameGeoffrey Durkin
NationalityBritish
StatusClosed
Appointed26 April 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 17 December 2009)
RoleSales Director
Correspondence Address61 Coggeshall Road
Colchester
Essex
CO6 1LS
Director NameDavid Holland
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address40 Lucy Lane South
Stanway
Colchester
Essex
CO3 0HY
Director NameShirley Mavis Holland
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2005)
RoleAccounts
Correspondence Address40 Lucy Lane South
Colchester
Essex
CO3 0HY
Secretary NameDavid Holland
NationalityBritish
StatusResigned
Appointed01 September 1996(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address40 Lucy Lane South
Stanway
Colchester
Essex
CO3 0HY
Director NamePaul Fredrick Deveny Reber
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(6 months after company formation)
Appointment Duration2 days (resigned 01 December 1996)
RoleVeg Processor
Correspondence AddressThe Chestnuts Colchester Road
West Bergholt
Colchester
Essex
CO6 3JX
Secretary NameCaroline Reber
NationalityBritish
StatusResigned
Appointed29 November 1996(6 months after company formation)
Appointment Duration2 days (resigned 01 December 1996)
RoleVeg Processor
Correspondence AddressThe Chestnuts Colchester Road
West Bergholt
Colchester
Essex
CO7 7PA
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 2009Liquidators statement of receipts and payments to 15 July 2009 (6 pages)
12 March 2009Liquidators statement of receipts and payments to 15 January 2009 (6 pages)
21 February 2008Appointment of a voluntary liquidator (1 page)
21 February 2008Statement of affairs (7 pages)
9 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 30/05/07; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 June 2006Return made up to 30/05/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
7 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005Memorandum and Articles of Association (12 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Registered office changed on 20/05/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 October 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 June 2001Return made up to 30/05/01; full list of members (6 pages)
22 June 2001Ad 31/08/98--------- £ si 999@1 (2 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 January 2001Registered office changed on 22/01/01 from: ballantyne business centre hawkins road colchester CO2 8JX (1 page)
19 October 2000Return made up to 30/05/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 June 2000Auditor's resignation (2 pages)
1 September 1999Return made up to 30/05/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 June 1999Auditor's resignation (1 page)
30 September 1998Full accounts made up to 31 August 1997 (11 pages)
21 August 1998Return made up to 30/05/98; no change of members (4 pages)
17 March 1998Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Return made up to 30/05/97; full list of members (6 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
30 May 1996Incorporation (15 pages)