Great Bromley
Colchester
Essex
CO7 7UH
Secretary Name | Rachel Daff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(2 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 23 April 2018) |
Role | Company Director |
Correspondence Address | Greshams Farm Harwich Road Great Bromley Colchester Essex CO7 7UH |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Robert John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2005) |
Role | Civil Engineer |
Correspondence Address | 24 Ripple Way Colchester CO4 0AW |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
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 |
Year | 2010 |
---|---|
Net Worth | £102,884 |
Current Liabilities | £485,761 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (22 pages) |
---|---|
11 January 2016 | Liquidators' statement of receipts and payments to 5 November 2015 (24 pages) |
11 January 2016 | Liquidators statement of receipts and payments to 5 November 2015 (24 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 5 November 2014 (20 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 5 November 2014 (20 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 5 November 2014 (20 pages) |
20 November 2013 | Appointment of a voluntary liquidator (2 pages) |
18 November 2013 | Administrator's progress report to 6 November 2013 (26 pages) |
18 November 2013 | Administrator's progress report to 6 November 2013 (26 pages) |
6 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 June 2013 | Administrator's progress report to 25 May 2013 (24 pages) |
24 January 2013 | Notice of deemed approval of proposals (1 page) |
9 January 2013 | Statement of administrator's proposal (34 pages) |
7 December 2012 | Registered office address changed from the Barns Gresham Farm Harwich Road Gt Bromley Colchester CO7 7UH on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from the Barns Gresham Farm Harwich Road Gt Bromley Colchester CO7 7UH on 7 December 2012 (2 pages) |
30 November 2012 | Appointment of an administrator (1 page) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Form 123 (1 page) |
10 November 2009 | Statement of capital following an allotment of shares on 31 December 2008
|
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 26/02/09; no change of members (4 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from, the barns greshams farm, harwich road, great bromley, colchester, essex, CO7 7UH (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from, essex house, harwich road, great bromley, colchester, essex, CO7 7UL (1 page) |
19 March 2008 | Secretary's change of particulars / rachel daff / 22/02/2008 (1 page) |
19 March 2008 | Director's change of particulars / ralph daff / 22/02/2008 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
18 February 2005 | Director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Particulars of mortgage/charge (9 pages) |
25 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
27 March 2002 | Return made up to 26/02/02; full list of members
|
27 March 2002 | Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Incorporation (15 pages) |