West Bergholt
Colchester
Essex
CO6 3ED
Director Name | Mr Terence Roy Slade |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(same day as company formation) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Secretary Name | Caron Lynn Slade |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Director Name | Mrs Patricia Christine Slade |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | colchester.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 867867907 |
Telephone region | Mobile |
Registered Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wormingford |
Ward | Rural North |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mark Roy Slade 33.33% Ordinary |
---|---|
1 at £1 | Patricia Christine Slade 33.33% Ordinary |
1 at £1 | Terence Roy Slade 33.33% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
2 September 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
21 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
15 April 2016 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
10 December 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
3 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
26 October 2009 | Director's details changed for Terence Roy Slade on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Caron Lynn Slade on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Caron Lynn Slade on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Terence Roy Slade on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Terence Roy Slade on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Caron Lynn Slade on 1 October 2009 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
9 September 2008 | Return made up to 01/08/08; full list of members (7 pages) |
9 September 2008 | Return made up to 01/08/08; full list of members (7 pages) |
15 October 2007 | Return made up to 01/08/07; no change of members (7 pages) |
15 October 2007 | Return made up to 01/08/07; no change of members (7 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
9 October 2006 | Return made up to 01/08/06; full list of members (7 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
9 October 2006 | Return made up to 01/08/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: st. Martin's house 63 west stockwell street, colchester essex CO1 1HE (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: st. Martin's house 63 west stockwell street, colchester essex CO1 1HE (1 page) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
24 October 2000 | Ad 22/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 October 2000 | Ad 22/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 October 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
24 October 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
1 August 2000 | Incorporation (17 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Incorporation (17 pages) |