Wivenhoe
Colchester
Essex
CO7 9JQ
Director Name | Mr Arron Brown |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
Director Name | Mrs Faye Brown |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
Director Name | Mr David Stanley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.ageroofingltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 824416 |
Telephone region | Colchester |
Registered Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr David Stanley 98.04% Ordinary A |
---|---|
1 at £1 | Mr Arron Brown 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,673 |
Cash | £24,460 |
Current Liabilities | £22,629 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
2 April 2019 | Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
7 April 2018 | Termination of appointment of David Stanley as a director on 31 January 2018 (1 page) |
7 April 2018 | Cessation of David Stanley as a person with significant control on 31 January 2018 (1 page) |
6 November 2017 | Registered office address changed from 7 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA to 7 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA to 7 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Registered office address changed from 7 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 6 November 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 April 2015 | Appointment of Mrs Faye Brown as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Faye Brown as a director on 17 April 2015 (2 pages) |
23 February 2015 | Appointment of Mr Arron Brown as a director on 13 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Arron Brown as a director on 13 February 2015 (2 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for David Stanley on 18 June 2013 (2 pages) |
4 November 2014 | Director's details changed for David Stanley on 18 June 2013 (2 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 5 August 2011 (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2009 | Director's details changed for David Stanley on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for David Stanley on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for David Stanley on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 February 2008 | Secretary's change of particulars / faye brown / 28/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / faye brown / 28/02/2008 (1 page) |
8 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
3 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
4 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 November 2004 | Return made up to 01/11/04; full list of members
|
19 November 2004 | Return made up to 01/11/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
18 May 2003 | Ad 16/10/01--------- £ si 49@1 (2 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Ad 16/10/01--------- £ si 49@1 (2 pages) |
18 May 2003 | Resolutions
|
23 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
13 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
13 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
13 November 2002 | Ad 16/10/01--------- £ si 1@1 (2 pages) |
13 November 2002 | Ad 16/10/01--------- £ si 1@1 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
20 August 2002 | Accounting reference date shortened from 30/11/02 to 31/01/02 (1 page) |
20 August 2002 | Accounting reference date shortened from 30/11/02 to 31/01/02 (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Incorporation (9 pages) |
1 November 2001 | Incorporation (9 pages) |
1 November 2001 | Secretary resigned (1 page) |