Halstead
Essex
CO9 2BB
Secretary Name | Jennifer Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(1 year after company formation) |
Appointment Duration | 20 years, 3 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Sudbury Road Halstead Essex CO9 2BB |
Director Name | Kelley Page |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Water Lane Purfleet Essex RM19 1GS |
Director Name | Angela Wheeler |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Hartigan Place Woodley Reading Berkshire RG5 4SH |
Secretary Name | Kelley Page |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Water Lane Purfleet Essex RM19 1GS |
Director Name | Michael Tyler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 January 2002) |
Role | Accountant |
Correspondence Address | 61 Straight Road Lexden Colchester Essex CO3 9BY |
Secretary Name | Martin Edward Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchbrook House Fingringhoe Road Rowhedge Colchester Essex CO5 7JH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | cobiz.co.uk |
---|
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alan Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,819 |
Cash | £3,058 |
Current Liabilities | £151,027 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
21 April 2004 | Delivered on: 29 April 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2021 | Voluntary strike-off action has been suspended (1 page) |
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2021 | Application to strike the company off the register (1 page) |
31 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
24 October 2019 | Previous accounting period extended from 30 January 2019 to 30 July 2019 (1 page) |
13 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
31 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 March 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
31 January 2015 | Total exemption small company accounts made up to 30 January 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 January 2014 (3 pages) |
31 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
11 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Alan Turner on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Alan Turner on 23 February 2010 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
16 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 July 2006 | Return made up to 24/11/05; full list of members (6 pages) |
3 July 2006 | Return made up to 24/11/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
24 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Return made up to 24/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 24/11/03; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
5 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
29 January 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
29 January 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
4 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
16 November 2001 | Company name changed h p telecoms LIMITED\certificate issued on 16/11/01 (2 pages) |
16 November 2001 | Company name changed h p telecoms LIMITED\certificate issued on 16/11/01 (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | Incorporation (14 pages) |
24 November 2000 | Incorporation (14 pages) |