Dedham
Colchester
Essex
CO7 6EU
Secretary Name | Catherine Robertson Millican |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 January 2016) |
Role | School Teacher |
Correspondence Address | 8 Dedham Meade Dedham Colchester Essex CO7 6EU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Rosemary Louise Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2003) |
Role | Fifnancial Adviser |
Correspondence Address | 141 Norwich Road Ipswich Suffolk IP1 2PP |
Registered Address | Century House South North Station Road Colchester CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
337 at £1 | Christopher Edwin Clarke 9.99% Ordinary |
---|---|
844 at £1 | Abraham Bejerano 25.01% Ordinary |
843 at £1 | John Howard Millican 24.98% Ordinary |
675 at £1 | Alan Herbert Fairs 20.00% Ordinary |
675 at £1 | Peter James Mann 20.00% Ordinary |
1 at £1 | Catherine Robertson Millican 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,058 |
Cash | £4,229 |
Current Liabilities | £421 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Registered office address changed from C/O Whittle & Co. Century House South North Station Road Colchester Essex CO1 1RE to C/O C/O Whittles Century House South North Station Road Colchester CO1 1RE on 30 July 2015 (1 page) |
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: century house south north station road colchester essex CO1 1RE (1 page) |
30 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
30 May 2007 | Location of register of members (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: abbey house, saint johns green colchester essex CO2 7EZ (1 page) |
15 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 August 2003 | Return made up to 18/05/03; full list of members (7 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
6 July 2002 | Nc inc already adjusted 21/02/02 (1 page) |
6 July 2002 | Nc inc already adjusted 11/12/01 (1 page) |
27 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
16 May 2002 | Ad 05/03/02-05/03/02 £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 March 2002 | Resolutions
|
10 January 2002 | Resolutions
|
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 June 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 16 saint john street london EC1M 4AY (1 page) |
18 May 1999 | Incorporation (16 pages) |