Water Lane, Nayland
Colchester
Essex
CO6 4JS
Director Name | Mrs Elizabeth Sally Alston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2010(11 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Road Colchester Essex CO3 3LU |
Secretary Name | Catherine Rooke Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2010(11 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | Lower Dairy House Water Lane Nayland Colchester Essex CO6 4JS |
Secretary Name | Mr James Anthony Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dairy House Nayland Colchester Essex CO6 4JS |
Secretary Name | Elizabeth Anne Seymour Werner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 July 2010) |
Role | Company Director |
Correspondence Address | 16 Bear Street Nayland Essex CO6 4HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Manor Road Colchester CO3 3LU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Catherine Rooke Davison 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Sally Alston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,306 |
Current Liabilities | £15,306 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
21 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Secretary's details changed for Catherine Rooke Davison on 18 July 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Catherine Rooke Davison on 18 July 2010 (2 pages) |
29 July 2010 | Appointment of Elizabeth Sally Alston as a director (3 pages) |
29 July 2010 | Appointment of Catherine Rooke Davison as a secretary (3 pages) |
29 July 2010 | Termination of appointment of Elizabeth Werner as a secretary (2 pages) |
29 July 2010 | Appointment of Catherine Rooke Davison as a secretary (3 pages) |
29 July 2010 | Termination of appointment of Elizabeth Werner as a secretary (2 pages) |
29 July 2010 | Appointment of Elizabeth Sally Alston as a director (3 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Catherine Rooke Davison on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Catherine Rooke Davison on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Catherine Rooke Davison on 1 October 2009 (2 pages) |
7 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
29 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members
|
16 January 2002 | Return made up to 12/01/02; full list of members
|
16 January 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
18 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
19 February 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
19 February 1999 | Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
19 February 1999 | Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 1999 | New director appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Incorporation (13 pages) |
12 January 1999 | Incorporation (13 pages) |