Abberton Road Layer De La Haye
Colchester
Essex
CO2 0JY
Director Name | Mr Timothy Edward Reynolds |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Secretary Name | Mr Timothy Edward Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Director Name | Keith Alan Dewar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Telecommunications Engineer |
Correspondence Address | 67 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Martin John Taylor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 44 Park Avenue Winterbourne Bristol Avon BS36 1NJ |
Secretary Name | Doreen Ann Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Green Lane Paddock Wood Kent TN12 6BF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kinchyle, Church Lane Great Holland Frinton-On-Sea Essex CO13 0JS |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2009 | Application to strike the company off the register (2 pages) |
4 December 2009 | Application to strike the company off the register (2 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
19 August 2008 | Accounts made up to 30 June 2008 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
15 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: bankside house, 107-112 leadenhall street (1 page) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: kinchyle, church lane, great holland, frinton on sea, essex CO13 0JS (1 page) |
13 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: bankside house, 107-112 leadenhall street (1 page) |
13 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: kinchyle, church lane, great holland, frinton on sea, essex CO13 0JS (1 page) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (2 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (2 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
20 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
20 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
9 July 2002 | Location of register of members (1 page) |
9 July 2002 | Location of register of members (1 page) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members
|
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
4 July 2001 | Return made up to 23/06/01; full list of members
|
4 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
17 January 2001 | Company name changed sba telconsult LIMITED\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed sba telconsult LIMITED\certificate issued on 17/01/01 (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
13 July 2000 | Return made up to 23/06/00; full list of members
|
13 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
25 August 1999 | Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | £ nc 1000/50000 16/08/99 (1 page) |
25 August 1999 | Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1999 | £ nc 1000/50000 16/08/99 (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 12-14 saint mary street, newport, salop TF10 7AB (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 12-14 saint mary street, newport, salop TF10 7AB (1 page) |
23 June 1999 | Incorporation (10 pages) |