Brent Mill Drive, Brent Eleigh
Sudbury
Suffolk
CO10 9NT
Secretary Name | Anne Balcombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2008(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
Secretary Name | Peter Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Print Finisher |
Correspondence Address | 132 High Street Wivenhoe Essex CO7 9AF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Anglia Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Correspondence Address | Causeway House The Causeway, Great Horkesley Colchester Essex CO7 9DP |
Website | www.conservatoryinsulation.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
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 10 other UK companies use this postal address |
100 at £1 | Roger Balcombe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,254 |
Current Liabilities | £36,737 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Secretary's details changed for Anne Balcombe on 17 June 2013 (1 page) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Secretary's details changed for Anne Balcombe on 17 June 2013 (1 page) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
21 February 2013 | Registered office address changed from Causeway House the Causeway Great Horkesley Colchester CO6 4EJ on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Causeway House the Causeway Great Horkesley Colchester CO6 4EJ on 21 February 2013 (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Company name changed conservatory doctor LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Company name changed conservatory doctor LIMITED\certificate issued on 09/04/10
|
13 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
25 March 2009 | Director's change of particulars / roger balecombe / 24/03/2009 (2 pages) |
25 March 2009 | Director's change of particulars / roger balecombe / 24/03/2009 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2008 | Appointment terminated secretary anglia business services LIMITED (1 page) |
26 November 2008 | Appointment terminated secretary anglia business services LIMITED (1 page) |
26 November 2008 | Secretary appointed anne balcombe (1 page) |
26 November 2008 | Secretary appointed anne balcombe (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from unit b park farm colchester road elmstead CO7 7BA (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from unit b park farm colchester road elmstead CO7 7BA (1 page) |
15 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
15 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
17 October 2007 | Return made up to 22/05/07; full list of members (2 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Return made up to 22/05/07; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
9 June 2006 | Return made up to 22/05/06; full list of members
|
9 June 2006 | Return made up to 22/05/06; full list of members
|
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 June 2004 | Return made up to 22/05/04; no change of members
|
22 June 2004 | Return made up to 22/05/04; no change of members
|
3 October 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 September 2003 | Return made up to 22/05/03; full list of members
|
19 September 2003 | Return made up to 22/05/03; full list of members
|
16 September 2003 | Company name changed torkel LIMITED\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed torkel LIMITED\certificate issued on 16/09/03 (2 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | £ nc 100/10000 22/05/01 (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | £ nc 100/10000 22/05/01 (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
2 February 2002 | Registered office changed on 02/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
22 May 2001 | Incorporation (8 pages) |
22 May 2001 | Incorporation (8 pages) |