Colchester
Essex
CO3 4RA
Director Name | Mr Jonathan Frank |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman River House Church Road Fingringhoe Colchester Essex CO5 7BN |
Secretary Name | Mr David Leslie Balcombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Shrub End Road Colchester Essex CO3 4RA |
Director Name | Richard Maitland Berry |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Grange Road London SE1 3AA |
Secretary Name | Richard Maitland Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Grange Road London SE1 3AA |
Director Name | Mieko Berry |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2006) |
Role | Secretary |
Correspondence Address | 218 Grange Road London SE1 3AA |
Director Name | SBI Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 March 2002) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
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 |
Year | 2012 |
---|---|
Net Worth | -£237,045 |
Cash | £895 |
Current Liabilities | £238,936 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Application to strike the company off the register (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for David Balcombe on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for David Balcombe on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for David Balcombe on 1 April 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 May 2007 | Return made up to 08/03/07; full list of members
|
8 May 2007 | Return made up to 08/03/07; full list of members
|
20 April 2007 | New secretary appointed;new director appointed (1 page) |
20 April 2007 | New secretary appointed;new director appointed (1 page) |
13 March 2007 | Ad 20/02/07--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
13 March 2007 | Ad 20/02/07--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
2 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 218 grange road london SE1 3AA (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 218 grange road london SE1 3AA (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Company name changed greenedge LTD\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed greenedge LTD\certificate issued on 25/01/07 (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
11 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 March 2004 | Return made up to 08/03/04; no change of members (5 pages) |
1 March 2004 | Return made up to 08/03/04; no change of members (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 March 2003 | Return made up to 08/03/03; no change of members (5 pages) |
6 March 2003 | Return made up to 08/03/03; no change of members (5 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 6A station road longfield kent DA3 7QD (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 6A station road longfield kent DA3 7QD (1 page) |
22 April 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 1ST floor 11 lyon road soouth wimbledon london SW19 2RL (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 1ST floor 11 lyon road soouth wimbledon london SW19 2RL (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
8 March 2001 | Incorporation (21 pages) |
8 March 2001 | Incorporation (21 pages) |