Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary Name | Richard Charles Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(6 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 December 2014) |
Role | Company Director |
Correspondence Address | C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Irene Frostick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 London Road Stapleford Tawney Romford Essex RM4 1SP |
Registered Address | C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Anthony David Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,631 |
Cash | £66,274 |
Current Liabilities | £103,088 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
1 September 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 September 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (19 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (19 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (19 pages) |
30 October 2012 | Insolvency:re sec of state release of liq (1 page) |
30 October 2012 | Insolvency:re sec of state release of liq (1 page) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Court order insolvency:re replacement of liq (24 pages) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Court order insolvency:re replacement of liq (24 pages) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (18 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (18 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 20 June 2012 (18 pages) |
1 July 2011 | Appointment of a voluntary liquidator (1 page) |
1 July 2011 | Statement of affairs with form 4.19 (6 pages) |
1 July 2011 | Appointment of a voluntary liquidator (1 page) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Statement of affairs with form 4.19 (6 pages) |
2 June 2011 | Registered office address changed from Unit 6 Wates Way Brentwood Essex CM15 9TB United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Unit 6 Wates Way Brentwood Essex CM15 9TB United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Unit 6 Wates Way Brentwood Essex CM15 9TB United Kingdom on 2 June 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Secretary's details changed for Richard Charles Smith on 1 October 2009 (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Registered office address changed from Unit 6 Waites Way Brentwood Essex CM15 9TB on 4 October 2010 (1 page) |
4 October 2010 | Secretary's details changed for Richard Charles Smith on 1 October 2009 (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Director's details changed for Mr Anthony David Smith on 1 October 2009 (2 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Registered office address changed from Unit 6 Waites Way Brentwood Essex CM15 9TB on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Unit 6 Waites Way Brentwood Essex CM15 9TB on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Anthony David Smith on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Richard Charles Smith on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Mr Anthony David Smith on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Richard Charles Smith on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Richard Charles Smith on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Anthony David Smith on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony David Smith on 15 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 25/09/07; no change of members (6 pages) |
1 April 2008 | Return made up to 25/09/07; no change of members (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Accounting reference date extended from 24/03/07 to 31/03/07 (1 page) |
26 October 2007 | Accounting reference date extended from 24/03/07 to 31/03/07 (1 page) |
28 February 2007 | Return made up to 25/09/06; full list of members (6 pages) |
28 February 2007 | Return made up to 25/09/06; full list of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
5 January 2005 | Return made up to 25/09/04; full list of members (6 pages) |
5 January 2005 | Return made up to 25/09/04; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 September 2003 | Return made up to 25/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 25/09/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
28 August 2002 | Accounting reference date extended from 30/09/02 to 24/03/03 (1 page) |
28 August 2002 | Accounting reference date extended from 30/09/02 to 24/03/03 (1 page) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
25 September 2001 | Incorporation (19 pages) |
25 September 2001 | Incorporation (19 pages) |