Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Martin Alan Robertson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House The Street Preston St Mary Sudbury Suffolk CO10 9NG |
Secretary Name | Mr Martin Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House The Street Preston St Mary Sudbury Suffolk CO10 9NG |
Director Name | Paul John Hough Robertson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 43 Tye Green Glemsford Sudbury Suffolk CO10 7RQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dundeejoiners.com |
---|---|
Telephone | 07 988425330 |
Telephone region | Mobile |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | John Robertson LTD 99.93% Ordinary |
---|---|
1 at £1 | Nominees Of John Robertson LTD 0.07% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 1997 | Delivered on: 9 December 1997 Satisfied on: 2 October 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 October 1996 | Delivered on: 22 October 1996 Satisfied on: 2 October 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
25 September 2020 | Director's details changed for Mr James Henry Robertson on 1 June 2020 (2 pages) |
25 September 2020 | Cessation of James Henry Robertson as a person with significant control on 1 June 2020 (1 page) |
25 September 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
27 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 September 2019 | Termination of appointment of Martin Alan Robertson as a secretary on 28 May 2019 (1 page) |
20 September 2019 | Cessation of Martin Alan Robertson as a person with significant control on 28 May 2019 (1 page) |
20 September 2019 | Termination of appointment of Martin Alan Robertson as a director on 28 May 2019 (1 page) |
25 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
21 September 2018 | Notification of James Henry Robertson as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Notification of Martin Alan Robertson as a person with significant control on 6 April 2016 (2 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
31 March 2016 | Director's details changed for Mr Martin Alan Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr James Henry Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Martin Alan Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr James Henry Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Martin Alan Robertson on 31 March 2016 (1 page) |
31 March 2016 | Secretary's details changed for Mr Martin Alan Robertson on 31 March 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 September 2012 | Annual return made up to 19 September 2012 (14 pages) |
28 September 2012 | Annual return made up to 19 September 2012 (14 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for James Henry Robertson on 19 September 2010 (2 pages) |
28 September 2010 | Director's details changed for James Henry Robertson on 19 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Martin Alan Robertson on 19 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Martin Alan Robertson on 19 September 2010 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page) |
10 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 October 2005 | Return made up to 19/09/05; full list of members
|
18 October 2005 | Return made up to 19/09/05; full list of members
|
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 October 2004 | Return made up to 19/09/04; full list of members
|
4 October 2004 | Return made up to 19/09/04; full list of members
|
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 October 2003 | Return made up to 19/09/03; full list of members
|
16 October 2003 | Return made up to 19/09/03; full list of members
|
18 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Director resigned (2 pages) |
11 September 2002 | Director resigned (2 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
24 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 72 east hill colchester essex CO1 2QW (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 72 east hill colchester essex CO1 2QW (1 page) |
26 September 2000 | Return made up to 19/09/00; full list of members
|
26 September 2000 | Return made up to 19/09/00; full list of members
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | Ad 15/03/00--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Ad 15/03/00--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
15 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
27 December 1996 | Company name changed odum LIMITED\certificate issued on 27/12/96 (2 pages) |
27 December 1996 | Company name changed odum LIMITED\certificate issued on 27/12/96 (2 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Incorporation (17 pages) |
19 September 1996 | Incorporation (17 pages) |