Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Secretary Name | Mr Philip Neville Ellwood |
---|---|
Status | Closed |
Appointed | 15 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 March 2014) |
Role | Company Director |
Correspondence Address | Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH |
Director Name | Mr David Alan Back |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 94 Hamilton Road Wimbledon London SW19 1JF |
Secretary Name | Mr Paul John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crumps Cottage Harlow Common Essex CM17 9NE |
Director Name | Chistopher David Bartram |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | The Coach House Quarry Road Oxted Surrey RH8 9HE |
Director Name | Mr David Albert Bartram |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Green Pastures Slines Oak Road Woldingham Caterham Surrey CR3 7HL |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crumps Cottage Harlow Common Essex CM17 9NE |
Registered Address | Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Address Matches | 6 other UK companies use this postal address |
80k at £0.1 | Philip Neville Ellwood 80.00% Ordinary |
---|---|
5k at £0.1 | Paul John Cooper 5.00% Ordinary |
15k at £0.1 | David Alan Back 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,240 |
Cash | £96,780 |
Current Liabilities | £117,606 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2013 | Application to strike the company off the register (3 pages) |
25 November 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Registered office address changed from Suite 97 the London Fruit Exchange Brushfield Street London E1 6EX on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Suite 97 the London Fruit Exchange Brushfield Street London E1 6EX on 27 February 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Director's details changed for Philip Neville Ellwood on 15 June 2012 (2 pages) |
15 June 2012 | Termination of appointment of Paul John Cooper as a secretary on 15 June 2012 (1 page) |
15 June 2012 | Director's details changed for Philip Neville Ellwood on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of Mr Philip Neville Ellwood as a secretary on 15 June 2012 (1 page) |
15 June 2012 | Termination of appointment of David Alan Back as a director on 15 June 2012 (1 page) |
15 June 2012 | Termination of appointment of David Back as a director (1 page) |
15 June 2012 | Termination of appointment of Paul Cooper as a director (1 page) |
15 June 2012 | Termination of appointment of Paul Cooper as a secretary (1 page) |
15 June 2012 | Appointment of Mr Philip Neville Ellwood as a secretary (1 page) |
15 June 2012 | Termination of appointment of Paul John Cooper as a director on 15 June 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
3 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
30 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Philip Neville Ellwood on 14 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Philip Neville Ellwood on 14 May 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (21 pages) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (21 pages) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Annual return made up to 15 May 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 15 May 2009 with a full list of shareholders (4 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
30 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 May 2008 | Director's Change of Particulars / philip ellwood / 01/07/2007 / HouseName/Number was: , now: 16; Street was: 29 winslow road, now: swifts view; Area was: wingrave, now: ; Post Town was: aylesbury, now: cranbrook; Region was: buckinghamshire, now: kent; Post Code was: HP22 4PS, now: TN17 2EX (1 page) |
29 May 2008 | Director's change of particulars / philip ellwood / 01/07/2007 (1 page) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
24 September 2007 | Return made up to 15/05/07; no change of members (7 pages) |
24 September 2007 | Return made up to 15/05/07; no change of members (7 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
19 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
17 November 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 November 2005 | Return made up to 15/05/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
22 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
2 July 2003 | Return made up to 15/05/03; full list of members
|
2 July 2003 | Return made up to 15/05/03; full list of members (8 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
22 July 2002 | Return made up to 15/05/02; full list of members (9 pages) |
22 July 2002 | Return made up to 15/05/02; full list of members
|
1 March 2002 | Registered office changed on 01/03/02 from: suite 97 the london fruit exchange brushfield street london E1 6EX (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: suite 97 the london fruit exchange brushfield street london E1 6EX (1 page) |
15 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
15 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
29 June 2001 | Return made up to 15/05/01; full list of members
|
29 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 2 suffolk lane london EC4R 0AT (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 2 suffolk lane london EC4R 0AT (1 page) |
16 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Return made up to 15/05/00; full list of members (8 pages) |
18 July 2000 | Return made up to 15/05/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 September 1999 | Return made up to 15/05/99; no change of members (7 pages) |
20 September 1999 | Return made up to 15/05/99; no change of members (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
21 August 1997 | Ad 27/07/97--------- £ si [email protected]=9979 £ ic 2/9981 (2 pages) |
21 August 1997 | Ad 27/07/97--------- £ si [email protected]=9979 £ ic 2/9981 (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
15 May 1997 | Incorporation (15 pages) |