Gosbecks Road
Colchester
Essex
CO2 9JT
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Lesley Richer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Buyer |
Correspondence Address | 22 Gurney Benham Close Colchester Essex CO2 9AG |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Secretary Name | Lesley Richer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 November 2010) |
Role | Secretary |
Correspondence Address | 18 Devon Road Shrubend Estate Colchester Essex CO2 9BB |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Website | dricherltd.co.uk |
---|
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | David John Richer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,763 |
Current Liabilities | £14,142 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2017 | Application to strike the company off the register (3 pages) |
11 June 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
3 April 2017 | Director's details changed for David John Richer on 1 January 2017 (2 pages) |
3 April 2017 | Director's details changed for David John Richer on 1 January 2017 (2 pages) |
28 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Director's details changed for David John Richer on 31 July 2015 (2 pages) |
27 April 2016 | Director's details changed for David John Richer on 31 July 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2010 | Termination of appointment of Lesley Richer as a secretary (1 page) |
30 November 2010 | Termination of appointment of Lesley Richer as a secretary (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 April 2010 | Director's details changed for David John Richer on 19 March 2010 (2 pages) |
6 April 2010 | Director's details changed for David John Richer on 19 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Lesley Richer on 19 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Lesley Richer on 19 March 2010 (1 page) |
24 March 2009 | Director's change of particulars / david richer / 23/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / david richer / 23/03/2009 (1 page) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 5 high street halstead essex CO9 2AA (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 5 high street halstead essex CO9 2AA (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 1ST floor the coach house 49 east street colchester essex CO1 2TG (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 1ST floor the coach house 49 east street colchester essex CO1 2TG (1 page) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 September 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
23 September 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
31 March 2003 | Return made up to 19/03/03; full list of members
|
31 March 2003 | Return made up to 19/03/03; full list of members
|
5 November 2002 | Company name changed activacom LTD.\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed activacom LTD.\certificate issued on 05/11/02 (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
19 September 2002 | Ad 02/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2002 | Ad 02/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: anglia house north station road colchester essex CO1 1SB (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: anglia house north station road colchester essex CO1 1SB (1 page) |
29 June 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (15 pages) |
19 March 2002 | Incorporation (15 pages) |