Bradfield
Manningtree
Essex
CO11 2XD
Secretary Name | Vivienne Belinda Toms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Kerisa Heath Road, Bradfield Manningtree Essex CO11 2XD |
Director Name | Mr Edward Lawrence Toms |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerisa Heath Road Bradfield Manningtree Essex CO11 2XD |
Secretary Name | Vivienne Belinda Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Kerisa Heath Road, Bradfield Manningtree Essex CO11 2XD |
Director Name | Peter John Clive Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 6 Dentons Terrace Wivenhoe Colchester CO7 9NE |
Secretary Name | Mr Edward Lawrence Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 28 July 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kerisa Heath Road Bradfield Manningtree Essex CO11 2XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | corescope.com |
---|---|
Telephone | 07 824398572 |
Telephone region | Mobile |
Registered Address | Kerisa, Heath Road Bradfield Manningtree Essex CO11 2XD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Bradfield |
Ward | Bradfield, Wrabness and Wix |
Built Up Area | Bradfield Heath |
90 at £1 | Mr Edward Lawrence Toms 90.00% Ordinary |
---|---|
10 at £1 | Braemar Investcorp Inc. 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,854 |
Cash | £361 |
Current Liabilities | £6,379 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Director's details changed for Mr Edward Lawrence Toms on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Edward Lawrence Toms on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
18 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: grosvenor house 39-41 high street wivenhoe essex CO7 9BE (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 17/05/06; full list of members (3 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 335 city road london EC1V 1LJ (1 page) |
2 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 August 2003 | Return made up to 17/05/03; full list of members (5 pages) |
7 April 2003 | Director resigned (1 page) |
29 May 2002 | Return made up to 17/05/02; full list of members (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
25 September 2000 | Company name changed watchsave LIMITED\certificate issued on 26/09/00 (2 pages) |
22 September 2000 | New director appointed (2 pages) |
21 August 2000 | Ad 02/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Incorporation (17 pages) |