Colchester
Essex
CO3 3AD
Secretary Name | Katherine Ann Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 June 2014) |
Role | Company Director |
Correspondence Address | 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU |
Director Name | Mr Robert Johnson Bothwell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | 56 Overhill Road London SE2 2PH |
Director Name | Nigel Sydney Brandon Bravo |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Banking Consultant |
Correspondence Address | Hillcrest Great Gibcracks Chase Chelmsford Essex CM2 7TG |
Director Name | Roger John Leader |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Michelmersh House Michelmersh Romsey Hampshire SO51 0NS |
Secretary Name | Catherine Patricia Phelvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 104c Burnt Ash Road London SE12 8PU |
Director Name | Nicholas Jeremy Chubb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2001) |
Role | Exec Search Consultant |
Correspondence Address | 23 Ivy Way Spaldwick Cambridgeshire PE28 0UN |
Director Name | Douglas Storrie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2005) |
Role | Consultant |
Correspondence Address | 42 Saint Johns Park Blackheath London SE3 7JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | R. Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,106,947 |
Cash | £1,189,134 |
Current Liabilities | £129,908 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
28 March 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
28 March 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (16 pages) |
20 January 2014 | Liquidators statement of receipts and payments to 29 November 2013 (16 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (16 pages) |
11 December 2012 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 11 December 2012 (2 pages) |
10 December 2012 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
10 December 2012 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Declaration of solvency (3 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Declaration of solvency (3 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Director's details changed for Raymond Thompson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Raymond Thompson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Raymond Thompson on 1 October 2009 (2 pages) |
1 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
29 May 2009 | Secretary's change of particulars / katherine richardson / 07/04/2008 (1 page) |
29 May 2009 | Secretary's change of particulars / katherine richardson / 07/04/2008 (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 1 liverpool street london EC2M 7QD (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 1 liverpool street london EC2M 7QD (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1 liverpool street london EC2M 7QD (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1 liverpool street london EC2M 7QD (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
8 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 January 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
5 January 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
31 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 12/04/03; full list of members
|
1 May 2003 | Return made up to 12/04/03; full list of members
|
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
27 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 21 great winchester street london EC2N 2JA (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 21 great winchester street london EC2N 2JA (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Company name changed leader partnership LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed leader partnership LIMITED\certificate issued on 19/03/02 (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 12/04/01; full list of members
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 12/04/01; full list of members
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
8 June 2000 | Ad 05/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2000 | Ad 05/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
12 April 2000 | Incorporation (17 pages) |
12 April 2000 | Incorporation (17 pages) |