Colchester
Essex
CO4 5AC
Secretary Name | Lee Patrick Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | 20 Fairbank Close Ongar Essex CM5 9HX |
Director Name | William Hancock |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Meat Trader |
Correspondence Address | The Gables Whites Lane Kessingland Suffolk NR33 7TG |
Secretary Name | David George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Meat Dealer |
Country of Residence | England |
Correspondence Address | 441 Mill Road Colchester Essex CO4 5AC |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Hart's Lane, nr Langham (Colchester) |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | David George Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152 |
Current Liabilities | £55,271 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2021 | Application to strike the company off the register (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Registered office address changed from 250 Mersea Road Colchester CO2 8QX to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 250 Mersea Road Colchester CO2 8QX to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 2 June 2016 (1 page) |
20 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Registered office address changed from Peyton Tyler Mears Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from Peyton Tyler Mears Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 31 December 2013 (1 page) |
29 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for David George Harrison on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for David George Harrison on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for David George Harrison on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Company name changed langham recruitment uk LIMITED\certificate issued on 08/09/09 (2 pages) |
4 September 2009 | Company name changed langham recruitment uk LIMITED\certificate issued on 08/09/09 (2 pages) |
13 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
4 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
17 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 May 2005 | Company name changed little pork LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed little pork LIMITED\certificate issued on 16/05/05 (2 pages) |
22 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
19 October 2004 | Ad 11/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2004 | Ad 11/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (32 pages) |
21 March 2001 | Incorporation (32 pages) |