Perry Lane
Langham
Essex
CO4 5PH
Secretary Name | Warden Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 30 June 2015) |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Secretary Name | Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Northgate House Plough Road Great Bentley Colchester Essex CO7 8LG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
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 |
51 at £1 | Jill Marie Davies 51.00% Ordinary |
---|---|
49 at £1 | Melissa J. Jeffery 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,965 |
Cash | £63,668 |
Current Liabilities | £32,189 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | Application to strike the company off the register (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Jill Davies on 2 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Warden Secretarial Limited on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jill Davies on 2 October 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: the beeches perry lane st. Margarets cross langham colchester essex CO4 5PH (1 page) |
8 January 2003 | Return made up to 23/10/02; full list of members (6 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2002 | Return made up to 23/10/01; full list of members (6 pages) |
17 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
23 October 2000 | Incorporation (20 pages) |