Bourne Road
West Bergholt
Essex
CO6 3EP
Secretary Name | Brenda Joan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Croxley House Bourne Road West Bergholt Essex CO6 3EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Magnet House, 3 North Hill Colchester Essex CO1 1DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Philip Roger Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,916 |
Cash | £198,645 |
Current Liabilities | £188,582 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 May 2010 | Director's details changed for Philip Roger Jones on 13 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 May 2003 | Return made up to 13/05/03; full list of members
|
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Incorporation (17 pages) |