Colchester
Essex
CO4 5PX
Director Name | Mr Paul Winter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Director - Insurance Broker |
Country of Residence | England |
Correspondence Address | Moor Lodge Moors Close Great Bentley Colchester CO7 8QL |
Director Name | Mr Gerard Michael Swift |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Sole Trader - Boat Builder |
Country of Residence | England |
Correspondence Address | Little Brook Maldon Road Tolleshunt D'Arcy Maldon CM9 8AG |
Director Name | Mr Mark John Farthing |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Director - Building Refurbishment Contractor |
Country of Residence | England |
Correspondence Address | 35 Mersea Avenue West Mersea Colchester CO5 8JL |
Director Name | Oliver Claude Vaudrey |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Wood Hall Stoke Ash Eye Suffolk IP23 7ES |
Director Name | Mr Joseph Henry Vaudrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Building Dervices |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Thornham Magna Eye Suffolk IP23 8HA |
Director Name | George Walter Gordon Swift |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Captains Farm Metfield Harleston Norfolk IP20 0LL |
Director Name | Alan John Shoebridge |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Marsh Cottage Stoke Ash Thwaite Eye Suffolk IP23 7EL |
Secretary Name | Mathew Stuart Francis Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Belmont Place Colchester CO1 2HU |
Director Name | Mr Robert Norman Simper |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 November 2006) |
Role | Farmer-Writer |
Country of Residence | England |
Correspondence Address | Plum Tree Hall Ramsholt Woodbridge Suffolk IP12 3AD |
Director Name | Mr Neil Duncan Holdsworth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(5 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 August 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Claythorn Domsey Lane Little Waltham Chelmsford CM3 3PS |
Secretary Name | Terry Turbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | 38 Short Croft Kelvedon Hatch Brentwood Essex CM15 0BS |
Director Name | Mr Peter William Chignell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 August 2010) |
Role | Timber Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Spinaway Fullers Close Toft Monks Beccles Suffolk NR34 0DN |
Secretary Name | Mr Peter William Chignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Spinaway Fullers Close Toft Monks Beccles Suffolk NR34 0DN |
Director Name | Mr Gerard Michael Swift |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 November 2012) |
Role | Boat Builder |
Country of Residence | England |
Correspondence Address | Littlebrook Brook Farm, Tolleshunt D'Arcy Maldon Essex CM9 8AG |
Director Name | Mr Patrick Richard Doyle |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 November 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 41 The Lane West Mersea Colchester Essex CO5 8NS |
Director Name | Neil John Peek |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 17 April 2007) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Barsham Rigg Bungay Road Barsham Suffolk NR34 8HE |
Director Name | Mr Donald Christopher Hands |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Days Green Capel St Mary Ipswich Essex IP9 2HZ |
Director Name | Mr Ian Mitchel Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Stonehill Way West Mersea Colchester Essex CO5 8NQ |
Director Name | Mrs Christine Charmaine Westgate |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Cottage Coast Road West Mersea Colchester CO5 8NX |
Director Name | Mr David Paul Haslam |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX |
Director Name | Mr Stephen Gary Marfleet |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2014) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street West Mersea Colchester Essex CO5 8JE |
Secretary Name | Ms Jillian Sonja Keene |
---|---|
Status | Resigned |
Appointed | 19 November 2012(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2014) |
Role | Company Director |
Correspondence Address | The Old Victory 140 Coast Rd West Mersea Colchester Essex CO5 8NX |
Director Name | Ms Jacqueline Kay Morley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 June 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX |
Director Name | Mr John Kent May |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2014) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX |
Director Name | Mr Edward Carr |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Mauds Court, Long Lane Tendring Clacton-On-Sea Essex CO16 0BG |
Director Name | Mr Keith Francis Yuill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mauds Court, Long Lane Tendring Clacton-On-Sea Essex CO16 0BG |
Secretary Name | Mrs Glynis Ann Yuill |
---|---|
Status | Resigned |
Appointed | 18 August 2014(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | White Lodge Maypole Road Langford Maldon Essex CM9 4SX |
Website | www.dawn1897.com |
---|
Registered Address | The Forge Langham Colchester Essex CO4 5PX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,240 |
Net Worth | -£15,406 |
Cash | £2,965 |
Current Liabilities | £19,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
14 January 2008 | Delivered on: 22 January 2008 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property,the earnings,the insurance and any requisition compensation. See the mortgage charge document for full details. Outstanding |
---|---|
14 January 2008 | Delivered on: 22 January 2008 Persons entitled: The Trustees of the National Heriatge Memorial Fund Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property,the earnings,the insurance and any requisition compensation. See the mortgage charge document for full details. Outstanding |
15 November 2023 | Registered office address changed from Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG to The Forge Langham Colchester Essex CO4 5PX on 15 November 2023 (1 page) |
---|---|
4 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 November 2021 | Appointment of Mr Mark John Farthing as a director on 10 November 2021 (2 pages) |
11 November 2021 | Appointment of Mr Gerard Michael Swift as a director on 10 November 2021 (2 pages) |
10 November 2021 | Appointment of Mr Paul Winter as a director on 10 November 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 November 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
2 August 2019 | Notification of Alan Peake as a person with significant control on 1 August 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2018 | Cessation of Glynis Yuill as a person with significant control on 1 November 2018 (1 page) |
2 November 2018 | Termination of appointment of Glynis Ann Yuill as a secretary on 1 November 2018 (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Edward Carr as a director on 1 June 2018 (1 page) |
7 June 2018 | Termination of appointment of Keith Francis Yuill as a director on 1 June 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 September 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
4 September 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
17 September 2014 | Annual return made up to 21 August 2014 no member list (3 pages) |
17 September 2014 | Annual return made up to 21 August 2014 no member list (3 pages) |
15 September 2014 | Appointment of Mr Keith Francis Yuill as a director on 18 August 2014 (2 pages) |
15 September 2014 | Appointment of Mrs Glynis Ann Yuill as a secretary on 18 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Alan George Peake as a director on 18 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Edward Carr as a director on 18 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Keith Francis Yuill as a director on 18 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Edward Carr as a director on 18 August 2014 (2 pages) |
15 September 2014 | Appointment of Mrs Glynis Ann Yuill as a secretary on 18 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Alan George Peake as a director on 18 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stephen Gary Marfleet as a director on 21 August 2014 (1 page) |
2 September 2014 | Registered office address changed from The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX United Kingdom to Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Christine Charmaine Westgate as a director on 21 August 2014 (1 page) |
2 September 2014 | Termination of appointment of David Paul Haslam as a director on 25 February 2014 (1 page) |
2 September 2014 | Termination of appointment of Ian Mitchel Thompson as a director on 21 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Jillian Sonja Keene as a secretary on 21 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Christine Charmaine Westgate as a director on 21 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Ian Mitchel Thompson as a director on 21 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Jillian Sonja Keene as a secretary on 21 August 2014 (1 page) |
2 September 2014 | Termination of appointment of John Kent May as a director on 21 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephen Gary Marfleet as a director on 21 August 2014 (1 page) |
2 September 2014 | Termination of appointment of David Paul Haslam as a director on 25 February 2014 (1 page) |
2 September 2014 | Termination of appointment of John Kent May as a director on 21 August 2014 (1 page) |
2 September 2014 | Registered office address changed from The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX United Kingdom to Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from The Old Victory 140 Coast Road West Mersea Colchester Essex CO5 8NX United Kingdom to Mauds Court, Long Lane Tendring Clacton-on-Sea Essex CO16 0BG on 2 September 2014 (1 page) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 August 2013 | Annual return made up to 21 August 2013 no member list (6 pages) |
29 August 2013 | Termination of appointment of Jacqueline Morley as a director (1 page) |
29 August 2013 | Termination of appointment of Jacqueline Morley as a director (1 page) |
29 August 2013 | Annual return made up to 21 August 2013 no member list (6 pages) |
3 December 2012 | Appointment of Mr John Kent May as a director (2 pages) |
3 December 2012 | Appointment of Mr John Kent May as a director (2 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 November 2012 | Appointment of Ms Jacqueline Kay Morley as a director (2 pages) |
22 November 2012 | Appointment of Ms Jacqueline Kay Morley as a director (2 pages) |
19 November 2012 | Registered office address changed from 41 the Lane West Mersea Colchester Essex CO5 8NS England on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 41 the Lane West Mersea Colchester Essex CO5 8NS England on 19 November 2012 (1 page) |
19 November 2012 | Appointment of Ms Jillian Sonja Keene as a secretary (2 pages) |
19 November 2012 | Appointment of Ms Jillian Sonja Keene as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Patrick Doyle as a director (1 page) |
8 November 2012 | Termination of appointment of Patrick Doyle as a director (1 page) |
8 November 2012 | Termination of appointment of Gerard Swift as a director (1 page) |
8 November 2012 | Termination of appointment of Gerard Swift as a director (1 page) |
8 November 2012 | Appointment of Mr Stephen Gary Marfleet as a director (2 pages) |
8 November 2012 | Appointment of Mr Stephen Gary Marfleet as a director (2 pages) |
12 October 2012 | Appointment of Mr David Paul Haslam as a director (2 pages) |
12 October 2012 | Appointment of Mr David Paul Haslam as a director (2 pages) |
10 September 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
10 September 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
31 August 2012 | Appointment of Mrs Christine Charmaine Westgate as a director (2 pages) |
31 August 2012 | Appointment of Mrs Christine Charmaine Westgate as a director (2 pages) |
28 August 2012 | Appointment of Mr Ian Mitchel Thompson as a director (2 pages) |
28 August 2012 | Appointment of Mr Ian Mitchel Thompson as a director (2 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 April 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2011 | Annual return made up to 21 August 2011 no member list (3 pages) |
12 November 2011 | Annual return made up to 21 August 2011 no member list (3 pages) |
9 November 2010 | Director's details changed for Patrick Richard Doyle on 5 October 2009 (2 pages) |
9 November 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
9 November 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
9 November 2010 | Director's details changed for Patrick Richard Doyle on 5 October 2009 (2 pages) |
9 November 2010 | Director's details changed for Patrick Richard Doyle on 5 October 2009 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Termination of appointment of Peter Chignell as a secretary (1 page) |
13 August 2010 | Termination of appointment of Joseph Vaudrey as a director (1 page) |
13 August 2010 | Termination of appointment of Peter Chignell as a director (1 page) |
13 August 2010 | Registered office address changed from Claythorn Domsey Lane Little Waltham Chelmsford Essex CM3 3PS on 13 August 2010 (1 page) |
13 August 2010 | Termination of appointment of Neil Holdsworth as a director (1 page) |
13 August 2010 | Termination of appointment of Peter Chignell as a secretary (1 page) |
13 August 2010 | Termination of appointment of Neil Holdsworth as a director (1 page) |
13 August 2010 | Termination of appointment of Donald Hands as a director (1 page) |
13 August 2010 | Termination of appointment of Joseph Vaudrey as a director (1 page) |
13 August 2010 | Termination of appointment of Donald Hands as a director (1 page) |
13 August 2010 | Registered office address changed from Claythorn Domsey Lane Little Waltham Chelmsford Essex CM3 3PS on 13 August 2010 (1 page) |
13 August 2010 | Termination of appointment of Peter Chignell as a director (1 page) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Annual return made up to 21/08/09 (4 pages) |
26 August 2009 | Annual return made up to 21/08/09 (4 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Director's change of particulars / donald hands / 10/09/2008 (2 pages) |
10 September 2008 | Annual return made up to 21/08/08 (4 pages) |
10 September 2008 | Director's change of particulars / donald hands / 10/09/2008 (2 pages) |
10 September 2008 | Annual return made up to 21/08/08 (4 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Annual return made up to 21/08/07 (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Annual return made up to 21/08/07 (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: plumtree hall ramsholt woodbridge suffolk IP12 3AD (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: plumtree hall ramsholt woodbridge suffolk IP12 3AD (1 page) |
8 December 2006 | Director resigned (1 page) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Annual return made up to 21/08/06 (2 pages) |
31 August 2006 | Annual return made up to 21/08/06 (2 pages) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
14 September 2005 | Annual return made up to 21/08/05 (2 pages) |
14 September 2005 | Annual return made up to 21/08/05 (2 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Annual return made up to 21/08/04 (5 pages) |
1 September 2004 | Annual return made up to 21/08/04 (5 pages) |
4 March 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
4 March 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
3 September 2003 | Annual return made up to 21/08/03 (5 pages) |
3 September 2003 | Annual return made up to 21/08/03 (5 pages) |
8 July 2003 | Memorandum and Articles of Association (3 pages) |
8 July 2003 | Memorandum and Articles of Association (3 pages) |
12 December 2002 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
12 December 2002 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
22 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
27 September 2002 | Annual return made up to 21/08/02
|
27 September 2002 | Annual return made up to 21/08/02
|
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Annual return made up to 21/08/01 (6 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 69-71 east street tollesbury maldon essex CM9 8QE (1 page) |
2 November 2001 | Annual return made up to 21/08/98 (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 August 1999 (6 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Annual return made up to 21/08/00 (6 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Total exemption full accounts made up to 31 August 1997 (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 August 1998 (6 pages) |
2 November 2001 | Annual return made up to 21/08/97 (6 pages) |
2 November 2001 | Annual return made up to 21/08/97 (6 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Total exemption full accounts made up to 31 August 1997 (6 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Annual return made up to 21/08/00 (6 pages) |
2 November 2001 | Annual return made up to 21/08/99 (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 August 1999 (6 pages) |
2 November 2001 | Annual return made up to 21/08/99 (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 August 1998 (6 pages) |
2 November 2001 | Annual return made up to 21/08/98 (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 69-71 east street tollesbury maldon essex CM9 8QE (1 page) |
2 November 2001 | Annual return made up to 21/08/01 (6 pages) |
31 October 2001 | Restoration by order of the court (2 pages) |
31 October 2001 | Restoration by order of the court (2 pages) |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1996 | Incorporation (26 pages) |
21 August 1996 | Incorporation (26 pages) |