Langham
Colchester
Essex
CO4 5HX
Secretary Name | Jacqueline Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(4 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Orchard House Off Langham Lane, Langham Colchester Essex CO4 5HX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Leigh Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,164 |
Cash | £153,753 |
Current Liabilities | £39,187 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 April 2005 | Delivered on: 13 April 2005 Persons entitled: Mr Leigh M Cook and Mrs Jacqueline Cook Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 December 2015 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 21 December 2015 (1 page) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
3 June 2015 | Company name changed langham contractors LTD\certificate issued on 03/06/15
|
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 December 2014 | Director's details changed for Leigh Cook on 11 November 2014 (2 pages) |
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
10 November 2014 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 10 November 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
3 February 2009 | Secretary's change of particulars / jacqueline cook / 01/12/2008 (1 page) |
3 February 2009 | Director's change of particulars / leigh cook / 01/12/2008 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 April 2008 | Secretary's change of particulars / jacqui cook / 09/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / leigh cook / 09/04/2008 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Ad 31/10/02--------- £ si 1@1 (2 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
7 March 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 152-160 city road london EC1V 2NX (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
7 December 2001 | Incorporation (9 pages) |