Wyncolls Road
Colchester
Essex
CO4 9HY
Director Name | Mr Kenneth Graham Penton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 June 2014) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Units 2-5 Altbarn Close Wyncolls Road Colchester Essex CO4 9HY |
Director Name | Mr Graham James Parcell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(3 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 10 June 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Units 2-5 Altbarn Close Wyncolls Road Colchester Essex CO4 9HY |
Director Name | Derek Colin Eastment |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 8 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Mr Kenneth David Fry |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2004) |
Role | Sales Executive |
Correspondence Address | 11 Spenser Crescent Upminster Essex RM14 1AN |
Director Name | Mr Graham Stuart Pughe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Units 2-5 Altbarn Close Wyncolls Road Colchester Essex CO4 9HY |
Director Name | Michael Lloyd Tamblyn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | The Quarry House Stow On The Wold Gloucestershire GL54 1LD Wales |
Secretary Name | Mr Graham Stuart Pughe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Units 2-5 Altbarn Close Wyncolls Road Colchester Essex CO4 9HY |
Director Name | Patrick William Diggines |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Midfield Lower Green Wimbish Saffron Walden Essex CB10 2XH |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.colchester-tiles.co.uk |
---|---|
Telephone | 020 85864600 |
Telephone region | London |
Registered Address | Units 2-5 Altbarn Close Wyncolls Road Colchester Essex CO4 9HY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
66.5k at £1 | Credit Agricole Corporate & Investment Bank 9.70% Ordinary A |
---|---|
580.5k at £1 | Charles John Sumner 84.66% Preference |
19.5k at £1 | Charles John Sumner 2.84% Ordinary |
7.6k at £1 | Graham Pughe 1.11% Preference |
7.6k at £1 | Mr Kenneth Fry 1.11% Preference |
2k at £1 | Graham Pughe 0.29% Ordinary |
2k at £1 | Mr Kenneth Fry 0.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,596,268 |
Gross Profit | £2,006,687 |
Net Worth | -£5,909,069 |
Cash | £24,709 |
Current Liabilities | £1,643,615 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (4 pages) |
17 February 2014 | Application to strike the company off the register (4 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
15 November 2012 | Termination of appointment of Graham Pughe as a director (1 page) |
15 November 2012 | Termination of appointment of Graham Pughe as a secretary (1 page) |
15 November 2012 | Termination of appointment of Graham Pughe as a director (1 page) |
15 November 2012 | Termination of appointment of Graham Pughe as a secretary (1 page) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Memorandum and Articles of Association (52 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Memorandum and Articles of Association (52 pages) |
23 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
23 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
20 December 2011 | Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages) |
24 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
22 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for Mr Graham Stuart Pughe on 25 July 2010 (1 page) |
16 August 2010 | Director's details changed for Graham Stuart Pughe on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Graham James Parcell on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Kenneth Graham Penton on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Charles John Sumner on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Graham James Parcell on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Charles John Sumner on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Graham Stuart Pughe on 25 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Graham Stuart Pughe on 25 July 2010 (1 page) |
16 August 2010 | Director's details changed for Kenneth Graham Penton on 25 July 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Graham Stuart Pughe on 13 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Graham Stuart Pughe on 13 May 2010 (1 page) |
16 June 2010 | Director's details changed for Graham Stuart Pughe on 13 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Graham Stuart Pughe on 13 May 2010 (2 pages) |
18 May 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
18 May 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
8 October 2009 | Section 519. (1 page) |
8 October 2009 | Section 519. (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from units 2-4 altbarn close wyncolls road colchester essex CO4 9HY (1 page) |
28 July 2009 | Return made up to 25/07/09; full list of members (6 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from units 2-4 altbarn close wyncolls road colchester essex CO4 9HY (1 page) |
28 July 2009 | Return made up to 25/07/09; full list of members (6 pages) |
4 May 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
4 May 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Memorandum and Articles of Association (31 pages) |
29 April 2009 | Memorandum and Articles of Association (31 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (6 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (6 pages) |
8 February 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
8 February 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
23 August 2007 | Return made up to 25/07/07; full list of members (4 pages) |
23 August 2007 | Return made up to 25/07/07; full list of members (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
20 November 2006 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
3 August 2006 | Return made up to 25/07/06; full list of members (5 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (5 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
19 January 2006 | £ ic 725700/685700 24/11/05 £ sr 40000@1=40000 (1 page) |
19 January 2006 | £ ic 725700/685700 24/11/05 £ sr 40000@1=40000 (1 page) |
20 December 2005 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
20 December 2005 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Return made up to 25/07/05; full list of members (5 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (5 pages) |
19 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
29 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Full accounts made up to 30 June 2003 (16 pages) |
13 November 2003 | Full accounts made up to 30 June 2003 (16 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
20 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
28 June 2003 | Full accounts made up to 30 June 2002 (16 pages) |
28 June 2003 | Full accounts made up to 30 June 2002 (16 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
18 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
18 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: units 2-4 altbarn close wyncolls road colchester essex CO4 4HT (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: units 2-4 altbarn close wyncolls road colchester essex CO4 4HT (1 page) |
25 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
6 September 2001 | Amending 882 iss 20/02/01 (2 pages) |
6 September 2001 | Amending 882 iss 20/02/01 (2 pages) |
5 September 2001 | Return made up to 25/07/01; full list of members
|
5 September 2001 | Return made up to 25/07/01; full list of members
|
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
19 April 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
19 April 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | £ nc 1000/735700 19/02/01 (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Ad 20/02/01--------- £ si 66500@1=66500 £ ic 659201/725701 (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Ad 20/02/01--------- £ si 659200@1=659200 £ ic 1/659201 (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Ad 20/02/01--------- £ si 659200@1=659200 £ ic 1/659201 (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Ad 20/02/01--------- £ si 66500@1=66500 £ ic 659201/725701 (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | £ nc 1000/735700 19/02/01 (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
23 February 2001 | Particulars of mortgage/charge (8 pages) |
23 February 2001 | Particulars of mortgage/charge (8 pages) |
25 July 2000 | Incorporation (14 pages) |
25 July 2000 | Incorporation (14 pages) |