Colchester
Essex
CO4 5WQ
Director Name | Mr William Peter Wiseman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Worsdell Way Colchester Essex CO4 5WQ |
Director Name | Mr Stephen Haynes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Vernon Way Braintree Essex CM7 9TU |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 130 Welling High Street Welling DA16 1TJ |
Registered Address | 44 Church Street Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Application to strike the company off the register (3 pages) |
4 September 2013 | Application to strike the company off the register (3 pages) |
19 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
1 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2012 | Amended accounts made up to 30 June 2011 (7 pages) |
15 March 2012 | Amended total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2012 | Amended total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2012 | Amended total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 March 2012 | Amended accounts made up to 30 June 2009 (7 pages) |
15 March 2012 | Amended accounts made up to 30 June 2010 (7 pages) |
5 March 2012 | Termination of appointment of Stephen Haynes as a director (2 pages) |
5 March 2012 | Termination of appointment of Stephen Haynes as a director on 24 February 2012 (2 pages) |
17 January 2012 | Registered office address changed from Wymondham 284 Broad Road Bocking Braintree Essex CM7 5NW on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Wymondham 284 Broad Road Bocking Braintree Essex CM7 5NW on 17 January 2012 (2 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 July 2010 | Director's details changed for Stephen Haynes on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr William Wiseman on 26 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for William Wiseman on 26 June 2010 (1 page) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Stephen Haynes on 26 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for William Wiseman on 26 June 2010 (1 page) |
14 July 2010 | Director's details changed for Mr William Wiseman on 26 June 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: lawley house butt road colchester essex CO3 3DG (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: lawley house butt road colchester essex CO3 3DG (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2004 | Return made up to 26/06/04; full list of members (8 pages) |
20 September 2004 | Return made up to 26/06/04; full list of members (8 pages) |
3 June 2004 | Ad 01/07/03--------- £ si 20@1=20 £ ic 80/100 (4 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Ad 01/07/03--------- £ si 20@1=20 £ ic 80/100 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Return made up to 26/06/03; full list of members
|
30 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 July 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 117 dartford road dartford kent DA1 3EN (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 117 dartford road dartford kent DA1 3EN (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page) |
9 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
9 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
14 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
26 June 2001 | Incorporation (24 pages) |