Colchester
Essex
CO4 5AX
Director Name | Mr Glen Joseph Pedge |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Builder & Developer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Friday Wood Green Colchester Essex CO2 8XG |
Secretary Name | Mr Stephen John Harbrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Builder Developer |
Country of Residence | England |
Correspondence Address | 6b Braiswick Colchester Essex CO4 5AX |
Director Name | Mrs Ethna Rita Ann Harbrow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 January 2023) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mrs Ethna Rita Ann Harbrow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 year after company formation) |
Appointment Duration | 6 years (resigned 29 March 2007) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harebell Close Highwoods Colchester Essex CO4 9RX |
Director Name | Tracy Anne Pedge |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 August 2014) |
Role | Housewife |
Correspondence Address | 64 Friday Wood Green Colchester Essex CO2 8XG |
Director Name | Mrs Ethna Rita Ann Harbrow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 2014) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 6b Braiswick Colchester Essex CO4 5AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hpconstruction.co.uk |
---|---|
Telephone | 0114 2462221 |
Telephone region | Sheffield |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
500 at £1 | Mr Glen Joseph Pedge 50.00% Ordinary |
---|---|
500 at £1 | Stephen John Harbrow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,922 |
Cash | £1,529 |
Current Liabilities | £20,836 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2022 | Application to strike the company off the register (3 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Termination of appointment of Tracy Anne Pedge as a director on 6 August 2014 (1 page) |
26 November 2014 | Termination of appointment of Tracy Anne Pedge as a director on 6 August 2014 (1 page) |
26 November 2014 | Termination of appointment of Tracy Anne Pedge as a director on 6 August 2014 (1 page) |
3 September 2014 | Termination of appointment of a secretary (1 page) |
3 September 2014 | Termination of appointment of a secretary (1 page) |
2 September 2014 | Termination of appointment of Ethna Rita Ann Harbrow as a director on 6 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Ethna Rita Ann Harbrow as a director on 6 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Ethna Rita Ann Harbrow as a director on 6 August 2014 (1 page) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Secretary's details changed (1 page) |
8 March 2012 | Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages) |
8 March 2012 | Secretary's details changed for {officer_name} (1 page) |
8 March 2012 | Secretary's details changed (1 page) |
7 March 2012 | Secretary's details changed for Mr Stephen John Harbrow on 6 February 2012 (1 page) |
7 March 2012 | Secretary's details changed for Mr Stephen John Harbrow on 6 February 2012 (1 page) |
7 March 2012 | Secretary's details changed for Mr Stephen John Harbrow on 6 February 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Appointment of Mrs Ethna Rita Ann Harbrow as a director (2 pages) |
17 November 2009 | Appointment of Mrs Ethna Rita Ann Harbrow as a director (2 pages) |
18 October 2009 | Appointment of Mrs Ethna Rita Ann Harbrow as a director (2 pages) |
18 October 2009 | Appointment of Mrs Ethna Rita Ann Harbrow as a director (2 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 June 2008 | Director and secretary's change of particulars / stephen harbrow / 08/01/2007 (1 page) |
10 June 2008 | Director and secretary's change of particulars / stephen harbrow / 08/01/2007 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 07/03/07; full list of members
|
11 April 2007 | Return made up to 07/03/07; full list of members
|
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Return made up to 07/03/06; full list of members
|
18 August 2006 | Return made up to 07/03/06; full list of members
|
3 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Return made up to 07/03/05; full list of members (7 pages) |
28 November 2005 | Return made up to 07/03/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 April 2004 | Ad 20/03/01--------- £ si 999@1 (3 pages) |
1 April 2004 | Return made up to 07/03/04; full list of members
|
1 April 2004 | Ad 20/03/01--------- £ si 999@1 (3 pages) |
1 April 2004 | Return made up to 07/03/04; full list of members
|
7 May 2003 | Return made up to 07/03/03; full list of members
|
7 May 2003 | Return made up to 07/03/03; full list of members
|
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
11 January 2002 | New director appointed (1 page) |
11 January 2002 | New director appointed (1 page) |
11 January 2002 | New director appointed (1 page) |
11 January 2002 | New director appointed (1 page) |
26 March 2001 | Return made up to 07/03/01; full list of members
|
26 March 2001 | Return made up to 07/03/01; full list of members
|
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (17 pages) |
7 March 2000 | Incorporation (17 pages) |
7 March 2000 | Secretary resigned (1 page) |