Colchester
Essex
CM0 8AS
Secretary Name | Doreen Gladys Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 23 June 2015) |
Role | Retired |
Correspondence Address | The Chestnuts 84 Colemans Avenue Westcliff On Sea Essex SS0 0NX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Daniel James Weidner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Leslie Road Rayleigh Essex SS6 8PA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Howard Francis Beer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,275 |
Cash | £158,388 |
Current Liabilities | £317,525 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Application to strike the company off the register (3 pages) |
13 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 June 2010 | Director's details changed for Howard Francis Beer on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Howard Francis Beer on 29 May 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
12 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 September 2008 | Return made up to 29/05/08; full list of members (3 pages) |
10 September 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 1 royal terrace southend on sea essex SS1 1EA (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 1 royal terrace southend on sea essex SS1 1EA (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
7 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
28 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
30 September 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
30 September 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
26 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
11 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2003 | New director appointed (4 pages) |
10 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2003 | Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | New secretary appointed (4 pages) |
10 June 2003 | Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (2 pages) |
10 June 2003 | New director appointed (4 pages) |
10 June 2003 | New secretary appointed (4 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (2 pages) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
29 May 2002 | Incorporation (15 pages) |
29 May 2002 | Incorporation (15 pages) |