Aingers Green Great Bentley
Colchester
Essex
CO7 8ND
Secretary Name | Tracey Ann Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 May 2014) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 1 One Rose Cottage Weeley Road Aingers Green Great Bently Colchester Essex CO7 8ND |
Director Name | Tracey Ann Giles |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 27 May 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 One Rose Cottage Weeley Road Aingers Green Great Bently Colchester Essex CO7 8ND |
Director Name | Richard Langdon Giles |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 69 High Street Brightlingsea Essex CO7 0AQ |
Director Name | Mr Thomas Langdon Giles |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browns Farm Bury Road Hitcham Ipswich Suffolk IP7 7PR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Richard Langdon Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 69 High Street Brightlingsea Essex CO7 0AQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 7 Century House North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
16.1k at £1 | Mr Owen Langdon Giles 50.16% Ordinary |
---|---|
16k at £1 | Mrs Tracey Anne Giles 49.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,923 |
Cash | £7 |
Current Liabilities | £25,260 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
25 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Owen Langdon Giles on 14 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Owen Langdon Giles on 14 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Tracey Ann Giles on 14 February 2011 (2 pages) |
1 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Tracey Ann Giles on 14 February 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of register of members (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
2 March 2005 | Return made up to 14/02/05; full list of members
|
2 March 2005 | Return made up to 14/02/05; full list of members
|
18 February 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
18 February 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page) |
21 September 2004 | Nc inc already adjusted 08/07/04 (1 page) |
21 September 2004 | Ad 08/07/04--------- £ si 32000@1=32000 £ ic 100/32100 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Nc inc already adjusted 08/07/04 (1 page) |
21 September 2004 | Ad 08/07/04--------- £ si 32000@1=32000 £ ic 100/32100 (2 pages) |
21 September 2004 | Resolutions
|
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
13 February 2004 | Return made up to 14/02/04; full list of members
|
13 February 2004 | Return made up to 14/02/04; full list of members
|
18 December 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
18 December 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
6 August 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
6 August 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: cygnet court swan street, boxford sudbury suffolk CO10 5NZ (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: cygnet court swan street, boxford sudbury suffolk CO10 5NZ (1 page) |
15 April 2003 | Return made up to 14/02/03; full list of members
|
15 April 2003 | Return made up to 14/02/03; full list of members
|
24 June 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 st john street london EC1M 4NT (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 st john street london EC1M 4NT (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
14 February 2002 | Incorporation (14 pages) |
14 February 2002 | Incorporation (14 pages) |