Wormingford
Colchester
CO6 3AX
Secretary Name | Susan Andrea Ridge |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Head House Main Road Wormingford Colchester CO6 3AX |
Director Name | Susan Andrea Ridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 08 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Queens Head House Main Road Wormingford Colchester CO6 3AX |
Director Name | Paul Ridge |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 1999) |
Role | Engineer |
Correspondence Address | 38 Layzell Croft Great Cornard Sudbury Suffolk CO10 0JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | britcangraphic.com |
---|
Registered Address | Queens Head House Main Road Wormingford Colchester CO6 3AX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wormingford |
Ward | Rural North |
1.5k at £1 | Mr P. Ridge 50.00% Ordinary |
---|---|
1.5k at £1 | Mrs S.a. Ridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,762 |
Cash | £8,910 |
Current Liabilities | £91,832 |
Latest Accounts | 30 April 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 June 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Susan Andrea Ridge on 15 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Peter Ridge on 15 July 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Company name changed britcan graphic equipment LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
6 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Return made up to 15/07/07; no change of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
31 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
3 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
13 July 1998 | Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
13 July 1998 | £ nc 1000/10000 31/03/98 (2 pages) |
11 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
7 January 1998 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Incorporation (14 pages) |