Harwich
Essex
CO12 4TL
Director Name | Stephen John Holmes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 19 January 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 12 Stour Close Harwich Essex CO12 4TL |
Director Name | Stephen John Holmes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2001) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 12 Stour Close Harwich Essex CO12 4TL |
Director Name | Stanley John Holmes |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2004) |
Role | Retired |
Correspondence Address | 1 George V Avenue Lancing West Sussex BN15 8NG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.customcarousels.co.uk |
---|
Registered Address | 12 Stour Close Harwich Essex CO12 4TL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
1 at £1 | C. Holmes 50.00% Ordinary |
---|---|
1 at £1 | Stephen John Holmes 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Registered office address changed from Unit 12 Beehive Lane Works Beehive Lane Chelmsford CM2 9JY to 12 Stour Close Harwich Essex CO12 4TL on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
13 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 November 2014 | Registered office address changed from Unit 3 Little Oakley Hall Clacton Road Harwich Essex CO12 5JL to Unit 12 Beehive Lane Works Beehive Lane Chelmsford CM2 9JY on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from Unit 3 Little Oakley Hall Clacton Road Harwich Essex CO12 5JL to Unit 12 Beehive Lane Works Beehive Lane Chelmsford CM2 9JY on 1 November 2014 (1 page) |
6 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
16 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Stephen John Holmes on 28 August 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 2E beehive works beehive lane chelmsford essex CM2 9JY (1 page) |
13 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 September 2006 | Return made up to 28/08/06; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 March 2006 | Amended accounts made up to 31 October 2004 (6 pages) |
20 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
24 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
22 July 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: unit 2D beehive works, beehive lane chelmsford essex CM2 9TE (1 page) |
6 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
21 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
6 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 October 2000 (9 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
21 September 2000 | Return made up to 28/08/00; full list of members
|
8 August 2000 | Registered office changed on 08/08/00 from: unit 1,essex enterprise centre, main road, harwich essex CO12 4BZ (1 page) |
21 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: unit 2D beehive works beehive lane chelmsford essex CM2 9TE (1 page) |
29 September 1999 | Return made up to 28/08/99; full list of members; amend (5 pages) |
24 September 1999 | Return made up to 28/08/99; full list of members
|
12 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
25 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 31 October 1997 (9 pages) |
7 November 1996 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
7 November 1996 | Resolutions
|
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
28 August 1996 | Incorporation (16 pages) |