Tiptree
Colchester
Essex
CO5 0AE
Secretary Name | Mrs Catherine Hacker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Rose Lane Salcott Cum Virley Maldon Essex CM9 8HN |
Director Name | Nicola Kay Yarrow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 3 Bouchiers Place The Street Messing Colchester Essex CO5 9TW |
Secretary Name | Nicola Kay Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 3 Bouchiers Place The Street Messing Colchester Essex CO5 9TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lime House 75 Church Road Tiptree Essex CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Application to strike the company off the register (3 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Maria Kelly on 28 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Maria Kelly on 28 November 2009 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 December 2007 | Return made up to 30/11/07; no change of members (6 pages) |
29 December 2007 | Return made up to 30/11/07; no change of members (6 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
7 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
7 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: c/o carlton baker clarke 91-99 new london road chelmsford essex CM2 0PP (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: c/o carlton baker clarke 91-99 new london road chelmsford essex CM2 0PP (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
9 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
9 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
6 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Return made up to 03/02/00; full list of members (5 pages) |
14 March 2000 | Return made up to 03/02/00; full list of members (5 pages) |
8 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 March 1999 | Return made up to 03/03/99; full list of members (5 pages) |
10 March 1999 | Return made up to 03/03/99; full list of members (5 pages) |
9 June 1998 | Accounts made up to 31 March 1998 (1 page) |
9 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
16 June 1997 | Ad 03/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1997 | Ad 03/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Incorporation (20 pages) |