Elmstead Market
Colchester
Essex
CO7 7AJ
Secretary Name | Mrs Hilary Ann Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Computer Admin |
Correspondence Address | 44 Hatchcroft Gardens Elmstead Market Colchester Essex CO7 7AJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Website | www.davidcole.co.uk |
---|
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Charles Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,440 |
Cash | £17,932 |
Current Liabilities | £10,492 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
24 February 2010 | Director's details changed for Mr David Charles Cole on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr David Charles Cole on 23 February 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Secretary's change of particulars / hilary cole / 23/02/2009 (2 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Director's change of particulars / david cole / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / david cole / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / david cole / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / david cole / 23/02/2009 (1 page) |
23 February 2009 | Secretary's change of particulars / hilary cole / 23/02/2009 (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 March 2007 | Location of debenture register (1 page) |
5 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
5 March 2007 | Location of debenture register (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe, colchester essex CO7 9DP (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe, colchester essex CO7 9DP (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members
|
18 March 2005 | Return made up to 22/02/05; full list of members
|
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Secretary's particulars changed (1 page) |
9 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Return made up to 22/02/04; full list of members
|
5 March 2004 | Return made up to 22/02/04; full list of members
|
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 September 2003 | Company name changed shopping inspiration LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed shopping inspiration LIMITED\certificate issued on 03/09/03 (2 pages) |
20 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
20 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (1 page) |
2 November 2002 | Accounts made up to 31 December 2001 (1 page) |
31 July 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
31 July 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
17 July 2002 | Accounts made up to 30 September 2001 (1 page) |
17 July 2002 | Accounts made up to 30 September 2001 (1 page) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
28 June 2001 | Accounts made up to 30 September 2000 (3 pages) |
28 June 2001 | Accounts made up to 30 September 2000 (3 pages) |
11 April 2001 | Return made up to 22/02/01; full list of members
|
11 April 2001 | Return made up to 22/02/01; full list of members
|
28 November 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
24 August 2000 | Company name changed house and gardens LIMITED\certificate issued on 25/08/00 (2 pages) |
24 August 2000 | Company name changed house and gardens LIMITED\certificate issued on 25/08/00 (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 7 collingwood road witham essex CM8 2DY (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Registered office changed on 07/04/00 from: 7 collingwood road witham essex CM8 2DY (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | Incorporation (10 pages) |
22 February 2000 | Incorporation (10 pages) |