Langham
Colchester
Essex
CO4 5NE
Director Name | Steven Tilley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 day after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 September 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Churchfields West Mersea Colchester CO5 8QJ |
Director Name | Mr Philip John Holding |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 day after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 September 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm Hurst Green Brightlingsea Colchester CO7 0EH |
Secretary Name | Mr Mark Ferens Pertwee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 day after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
Director Name | Mr Antony Willats |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wyck Oast Wyck Lane Woods Green Wadhurst East Sussex TN5 6QS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01206 273829 |
---|---|
Telephone region | Colchester |
Registered Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Horizon Construction Management East Anglia LTD 50.00% Ordinary |
---|---|
50 at £1 | Pertwee Estates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £2 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 September 2001 | Delivered on: 3 October 2001 Persons entitled: Pertwee Holdings Limited Classification: Legal charge Secured details: £352,500.00 due from the company to the chargee. Particulars: 21 creffield rd,colchester,essex CO3 3JA. Outstanding |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
27 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Philip John Holding on 27 August 2015 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Termination of appointment of Antony Willats as a director (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Secretary's details changed for Mr Mark Ferens Pertwee on 15 May 2010 (1 page) |
6 September 2010 | Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Mark Ferens Pertwee on 15 May 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 October 2007 | Return made up to 19/07/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
11 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
31 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
22 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
16 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Company name changed pertwee horizon LIMITED\certificate issued on 06/09/01 (2 pages) |
15 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: lodge house, lodge lane langham colchester essex CO4 oas (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
19 July 2001 | Incorporation (9 pages) |