Tendring
Essex
CO16 0DA
Secretary Name | Mr David Melville Balfour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 21 years (closed 19 October 2022) |
Role | Employment Agency |
Country of Residence | England |
Correspondence Address | Lilac Cottage The Heath Tendring Essex CO16 0DA |
Director Name | Mrs Louise Heather Balfour |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 October 2022) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage The Heath Tendring Clacton On Sea Essex CA16 0DA |
Director Name | Kevin Donald Norris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 21 January 2002) |
Role | Employment Agency |
Correspondence Address | 31 Darcy Road Tolleshunt Knight Colchester Essex CA5 0RR |
Director Name | Paul Wallsgrave |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 September 2008) |
Role | Company Director |
Correspondence Address | 119 Marine Parade East Clacton On Sea Essex CO15 5AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gbnkiloforce.com |
---|---|
Email address | [email protected] |
Telephone | 01206 771900 |
Telephone region | Colchester |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
85 at £1 | Valegrove Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,474 |
Cash | £81,519 |
Current Liabilities | £319,563 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 August 2002 | Delivered on: 30 August 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 December 2021 | Liquidators' statement of receipts and payments to 19 October 2021 (15 pages) |
18 November 2020 | Registered office address changed from Lilac Cottage the Heath Tendring Clacton-on-Sea CO16 0DA England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 November 2020 (2 pages) |
9 November 2020 | Declaration of solvency (5 pages) |
9 November 2020 | Appointment of a voluntary liquidator (3 pages) |
9 November 2020 | Resolutions
|
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 September 2020 | Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page) |
6 July 2020 | Registered office address changed from 125 High Street Colchester Essex CO1 2SZ to Lilac Cottage the Heath Tendring Clacton-on-Sea CO16 0DA on 6 July 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 August 2018 | Satisfaction of charge 1 in full (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 September 2015 | Director's details changed for David Melville Balfour on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for David Melville Balfour on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for David Melville Balfour on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
16 April 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
3 November 2009 | Director's details changed for David Melville Balfour on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for David Melville Balfour on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David Melville Balfour on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Louise Heather Balfour on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Louise Heather Balfour on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Louise Heather Balfour on 3 November 2009 (2 pages) |
9 April 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
9 April 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
3 October 2008 | Gbp ic 100/85\05/09/08\gbp sr 15@1=15\ (1 page) |
3 October 2008 | Gbp ic 100/85\05/09/08\gbp sr 15@1=15\ (1 page) |
18 September 2008 | Appointment terminated director paul wallsgrave (1 page) |
18 September 2008 | Director appointed louise heather balfour (2 pages) |
18 September 2008 | Director appointed louise heather balfour (2 pages) |
18 September 2008 | Appointment terminated director paul wallsgrave (1 page) |
11 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
11 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
7 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 December 2005 | Return made up to 09/10/05; full list of members (7 pages) |
9 December 2005 | Return made up to 09/10/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
5 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
22 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 October 2003 | Return made up to 09/10/03; full list of members
|
2 October 2003 | Return made up to 09/10/03; full list of members
|
8 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
8 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
20 January 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
20 January 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
22 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
20 June 2002 | Ad 03/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2002 | Ad 03/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: keer house 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: keer house 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 October 2001 | Incorporation (18 pages) |
9 October 2001 | Incorporation (18 pages) |