Earls Colne
Colchester
Essex
CO6 2NX
Director Name | Mr Richard Charles Hull |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Pancras Chichester West Sussex PO19 7SJ |
Secretary Name | Mr Andrew Kenneth Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 January 2014) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Monks Road Enfield EN2 8BQ |
Director Name | Mr Andrew Kenneth Hull |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 January 2014) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Monks Road Enfield EN2 8BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,272 |
Cash | £5,787 |
Current Liabilities | £220,911 |
Latest Accounts | 31 July 2005 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 May 2014 | Return of final meeting of creditors (1 page) |
15 May 2014 | Notice of final account prior to dissolution (1 page) |
15 May 2014 | Notice of final account prior to dissolution (1 page) |
27 January 2014 | Termination of appointment of Andrew Hull as a director (2 pages) |
27 January 2014 | Termination of appointment of Andrew Hull as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Andrew Hull as a director (2 pages) |
27 January 2014 | Termination of appointment of Andrew Hull as a secretary (2 pages) |
27 September 2013 | Court order insolvency:court order richard a j hooper re-appointed as liquidator (1 page) |
27 September 2013 | Court order insolvency:court order richard a j hooper re-appointed as liquidator (1 page) |
24 September 2013 | Restoration by order of the court (3 pages) |
24 September 2013 | Restoration by order of the court (3 pages) |
6 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2011 | Final Gazette dissolved following liquidation (1 page) |
6 March 2011 | Final Gazette dissolved following liquidation (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 6-8 london road enfield middx EN2 6EB (1 page) |
26 June 2009 | Appointment of a liquidator (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 6-8 london road enfield middx EN2 6EB (1 page) |
26 June 2009 | Appointment of a liquidator (1 page) |
6 March 2009 | Dissolution deferment (1 page) |
6 March 2009 | Dissolution deferment (1 page) |
8 December 2008 | Completion of winding up (1 page) |
8 December 2008 | Completion of winding up (1 page) |
11 June 2007 | Order of court to wind up (1 page) |
11 June 2007 | Order of court to wind up (1 page) |
23 February 2007 | Notice of completion of voluntary arrangement (3 pages) |
23 February 2007 | Notice of completion of voluntary arrangement (3 pages) |
23 August 2006 | Return made up to 17/07/06; full list of members
|
23 August 2006 | Return made up to 17/07/06; full list of members
|
1 August 2006 | Registered office changed on 01/08/06 from: 3 sheringham court 13 the ridgeway enfield middlesex EN2 3NS (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 3 sheringham court 13 the ridgeway enfield middlesex EN2 3NS (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 March 2006 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
22 March 2006 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members
|
10 August 2004 | Return made up to 17/07/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: griffin stone moscrop & co 41 welbeck street london W1G 8EA (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: griffin stone moscrop & co 41 welbeck street london W1G 8EA (1 page) |
25 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 February 2003 | Director resigned (2 pages) |
10 February 2003 | Director resigned (2 pages) |
13 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 September 2001 | Return made up to 17/07/01; full list of members
|
5 September 2001 | Return made up to 17/07/01; full list of members
|
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members
|
21 July 2000 | Return made up to 17/07/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 July 1999 (2 pages) |
12 November 1999 | Accounts for a small company made up to 31 July 1999 (2 pages) |
23 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Ad 17/03/99--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Ad 17/03/99--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
17 July 1998 | Incorporation (17 pages) |
17 July 1998 | Incorporation (17 pages) |