Colchester
Essex
CO4 3TR
Director Name | Mr Richard Peter Heppleston |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(2 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Avon Way Colchester Essex CO4 3TR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | John Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 months after company formation) |
Appointment Duration | 13 years (resigned 05 April 2010) |
Role | Company Director |
Correspondence Address | 29 Pickers Way Holland On Sea Clacton On Sea Essex CO15 5RU |
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Richard Peter Heppleston 50.00% Ordinary |
---|---|
1 at £1 | Mrs Janice Ann Heppleston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £10,201 |
Current Liabilities | £25,989 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
18 January 2012 | Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Richard Peter Heppleston on 11 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Janice Ann Heppleston on 11 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Janice Ann Heppleston on 11 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Richard Peter Heppleston on 11 November 2010 (2 pages) |
25 May 2010 | Registered office address changed from 29 Pickers Way Holland on Sea Clacton on Sea Essex CO15 5RU on 25 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of John Tyler as a secretary (2 pages) |
25 May 2010 | Registered office address changed from 29 Pickers Way Holland on Sea Clacton on Sea Essex CO15 5RU on 25 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of John Tyler as a secretary (2 pages) |
1 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
23 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (17 pages) |
23 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (17 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
1 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 October 2005 | Return made up to 21/01/05; full list of members (7 pages) |
20 October 2005 | Return made up to 21/01/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 May 2004 | Return made up to 21/01/04; full list of members (7 pages) |
25 May 2004 | Return made up to 21/01/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 October 2003 | Return made up to 21/01/03; full list of members (7 pages) |
9 October 2003 | Return made up to 21/01/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 September 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 September 2002 | Return made up to 21/01/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
2 August 2001 | Return made up to 21/01/01; full list of members (6 pages) |
2 August 2001 | Return made up to 21/01/01; full list of members
|
14 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 June 2000 | Return made up to 21/01/00; full list of members (6 pages) |
14 June 2000 | Return made up to 21/01/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 April 1999 | Return made up to 21/01/99; no change of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 April 1999 | Return made up to 21/01/99; no change of members (6 pages) |
18 November 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
18 November 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
17 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Return made up to 21/01/98; full list of members (8 pages) |
16 November 1998 | Return made up to 21/01/98; full list of members (8 pages) |
16 November 1998 | New director appointed (2 pages) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: somerset house temple street birmingham B2 5DN (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Ad 26/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Ad 26/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: somerset house temple street birmingham B2 5DN (1 page) |
15 April 1997 | Secretary resigned (1 page) |
21 January 1997 | Incorporation (10 pages) |