Frating
Colchester
Essex
CO7 7DP
Secretary Name | Mr John Keith Bartington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourways Bromley Road Frating Colchester Essex CO7 7DP |
Secretary Name | Denise Lesley Bartington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | Fourways Bromley Road Frating Colchester Essex CO7 7DP |
Director Name | Thomas David Alexander Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Julie Mobed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Brooklands Court Brooklands Avenue Cambridge CB2 2BP |
Director Name | Prof Neil Baker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 April 2006) |
Role | Professor |
Correspondence Address | 4 Beacon Heights St. Osyth Clacton On Sea Essex CO16 8JW |
Director Name | William John Huston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2004) |
Role | Manager |
Correspondence Address | Woodvale Heath Road Woolpit Bury St Edmunds Suffolk IP30 9RU |
Director Name | Dr Harvey John Perkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Gatehouse 2 New Road Manningtree Essex CO11 2AE |
Secretary Name | William John Huston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2004) |
Role | Manager |
Correspondence Address | Woodvale Heath Road Woolpit Bury St Edmunds Suffolk IP30 9RU |
Director Name | Shereen Anderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 2 Sunnyside Cottages Harwich Essex CO12 5BT |
Secretary Name | Shereen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 2 Sunnyside Cottages Harwich Essex CO12 5BT |
Secretary Name | Stephen Bartington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | Fourways Bromley Road Frating Colchester Essex CO7 7DP |
Website | technologica.co.uk |
---|---|
Telephone | 01206 826420 |
Telephone region | Colchester |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | John Bartington 80.00% Ordinary |
---|---|
50 at £1 | Kevin Oxdorough 10.00% Ordinary |
50 at £1 | Neil Baker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,403 |
Cash | £12,704 |
Current Liabilities | £17,317 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 August 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Registered office address changed from Martin Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Registered office address changed from Martin Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Martin Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 3 November 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 October 2009 | Director's details changed for John Keith Bartington on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for John Keith Bartington on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 August 2008 | Secretary appointed denise lesley bartington (2 pages) |
6 August 2008 | Secretary appointed denise lesley bartington (2 pages) |
30 July 2008 | Appointment terminated secretary stephen bartington (1 page) |
30 July 2008 | Appointment terminated secretary stephen bartington (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 April 2007 | Return made up to 15/10/06; change of members (8 pages) |
28 April 2007 | Return made up to 15/10/06; change of members (8 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: martyn lewis chartered accountants 6 wivenhoe business centre wivenhoe colchester essex CO7 9DP (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: martyn lewis chartered accountants 6 wivenhoe business centre wivenhoe colchester essex CO7 9DP (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: university of essex wivenhoe park colchester essex CO4 3SQ (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: university of essex wivenhoe park colchester essex CO4 3SQ (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | Full accounts made up to 31 July 2005 (15 pages) |
1 March 2006 | Full accounts made up to 31 July 2005 (15 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
2 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
2 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
17 December 2004 | Return made up to 15/10/04; full list of members (8 pages) |
17 December 2004 | Return made up to 15/10/04; full list of members (8 pages) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Full accounts made up to 31 July 2003 (14 pages) |
6 January 2004 | Full accounts made up to 31 July 2003 (14 pages) |
27 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
7 March 2003 | Full accounts made up to 31 July 2002 (13 pages) |
7 March 2003 | Full accounts made up to 31 July 2002 (13 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
2 August 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
2 August 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
14 January 2002 | Statement of affairs (11 pages) |
14 January 2002 | Ad 19/12/01--------- £ si 348@1=348 £ ic 2/350 (4 pages) |
14 January 2002 | Ad 19/12/01--------- £ si 348@1=348 £ ic 2/350 (4 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Statement of affairs (11 pages) |
14 January 2002 | Ad 19/12/01--------- £ si 150@1=150 £ ic 350/500 (4 pages) |
14 January 2002 | Statement of affairs (6 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Statement of affairs (6 pages) |
14 January 2002 | Ad 19/12/01--------- £ si 150@1=150 £ ic 350/500 (4 pages) |
10 December 2001 | Company name changed m&r 836 LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed m&r 836 LIMITED\certificate issued on 10/12/01 (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
15 October 2001 | Incorporation (18 pages) |
15 October 2001 | Incorporation (18 pages) |