9 St Johns Street
Colchester
Essex
CO2 7NN
Secretary Name | Mr Jason Paul Wykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communications House Suite 121, Communications Hou 9 St Johns Street Colchester Essex CO2 7NN |
Director Name | Mr Graham Mark Miller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA |
Director Name | Mrs Rosemary Miller |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2013) |
Role | Natural Health Therapist |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House London Road Capel St. Mary Ipswich IP9 2JJ |
Director Name | Mrs Mary Louise Wykes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2014) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | Sproughton Park Hadleigh Road Sproughton Ipswich IP8 3EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 780667416 |
---|---|
Telephone region | Mobile |
Registered Address | Communications House Suite 121, Communications House 9 St Johns Street Colchester Essex CO2 7NN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £73,207 |
Cash | £75,161 |
Current Liabilities | £117,446 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 February 2015 | Registered office address changed from 5 Kings Court Newcomen Way Colchester CO4 9RA to Communications House Suite 121, Communications House 9 St Johns Street Colchester Essex CO2 7NN on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 5 Kings Court Newcomen Way Colchester CO4 9RA to Communications House Suite 121, Communications House 9 St Johns Street Colchester Essex CO2 7NN on 20 February 2015 (1 page) |
13 February 2015 | Company name changed o & m financial services LTD\certificate issued on 13/02/15
|
13 February 2015 | Company name changed o & m financial services LTD\certificate issued on 13/02/15
|
8 August 2014 | Termination of appointment of Mary Louise Wykes as a director on 15 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Mary Louise Wykes as a director on 15 July 2014 (1 page) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 January 2014 | Registered office address changed from 5 5 Kings Court Newcomen Way Colchester CO4 9RA England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 5 5 Kings Court Newcomen Way Colchester CO4 9RA England on 13 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 3 Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Rosemary Miller as a director (1 page) |
6 January 2014 | Termination of appointment of Graham Miller as a director (1 page) |
6 January 2014 | Termination of appointment of Rosemary Miller as a director (1 page) |
6 January 2014 | Registered office address changed from 3 Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 3 Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Graham Miller as a director (1 page) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 July 2012 | Appointment of Mrs Rosemary Miller as a director (2 pages) |
5 July 2012 | Appointment of Mrs Rosemary Miller as a director (2 pages) |
5 July 2012 | Appointment of Mrs Mary Louise Wykes as a director (2 pages) |
5 July 2012 | Appointment of Mrs Mary Louise Wykes as a director (2 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Graham Mark Miller on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Jason Paul Wykes on 12 March 2010 (2 pages) |
7 April 2010 | Registered office address changed from 3 Charter Court Newcomen Way Severalls Business Park Colchester Essex CO4 9XB on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Graham Mark Miller on 12 March 2010 (2 pages) |
7 April 2010 | Registered office address changed from 3 Charter Court Newcomen Way Severalls Business Park Colchester Essex CO4 9XB on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 3 Charter Court Newcomen Way Severalls Business Park Colchester Essex CO4 9XB on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Jason Paul Wykes on 12 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Jason Paul Wykes on 12 March 2010 (1 page) |
7 April 2010 | Director's details changed for Jason Paul Wykes on 12 March 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 May 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 May 2009 (5 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Director and secretary's change of particulars / jason wykes / 01/10/2008 (1 page) |
13 March 2009 | Director and secretary's change of particulars / jason wykes / 01/10/2008 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
21 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
5 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 1 tollgate east, stanway colchester essex CO3 8RS (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 1 tollgate east, stanway colchester essex CO3 8RS (1 page) |
13 April 2005 | Return made up to 12/03/05; full list of members
|
13 April 2005 | Return made up to 12/03/05; full list of members
|
26 January 2005 | Auditors resignation re S394 (1 page) |
26 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 January 2005 | Auditors resignation re S394 (1 page) |
26 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
4 July 2002 | Ad 12/03/02--------- £ si 3@1=3 £ ic 1/4 (3 pages) |
4 July 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
4 July 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
4 July 2002 | Ad 12/03/02--------- £ si 3@1=3 £ ic 1/4 (3 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Nc inc already adjusted 10/06/02 (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Nc inc already adjusted 10/06/02 (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (16 pages) |
12 March 2002 | Incorporation (16 pages) |