Thorpe Road
Tendring
Essex
CO16 9AR
Secretary Name | Celia Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | Brookside Cottage Thorpe Road Tendring Essex CO16 9AR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Edward Dixon Box Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Glebe House Church Street Tollesbury Maldon Essex CM9 8QJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Edward Dixon Box Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Glebe House Church Street Tollesbury Maldon Essex CM9 8QJ |
Registered Address | C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
2 at £1 | Cpc Press LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
15 October 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
15 October 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
13 November 2008 | Accounts made up to 31 May 2008 (7 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
16 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
16 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
27 November 2007 | Accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
12 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o whittle & co hiscox house middleborough colchester CO3 3XL (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o whittle & co hiscox house middleborough colchester CO3 3XL (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
23 November 2006 | Accounts made up to 31 May 2006 (7 pages) |
20 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
15 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
15 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
26 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | New secretary appointed (1 page) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Return made up to 25/08/04; full list of members
|
15 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: abbey house, saint johns green colchester essex CO2 7EZ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: abbey house, saint johns green colchester essex CO2 7EZ (1 page) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
2 September 2002 | Return made up to 25/08/02; full list of members
|
2 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
28 August 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
28 August 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
3 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 May 2000 (6 pages) |
18 October 2000 | Full accounts made up to 31 May 2000 (6 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
22 October 1999 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
22 October 1999 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
17 September 1999 | Company name changed palladian press LIMITED\certificate issued on 20/09/99 (2 pages) |
17 September 1999 | Company name changed palladian press LIMITED\certificate issued on 20/09/99 (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director 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 4NT (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 16 saint john street london EC1M 4NT (1 page) |
25 August 1999 | Incorporation (15 pages) |