Stanway Green Stanway
Colchester
Essex
CO3 0RA
Director Name | Mr Robert Mitchell St Joseph |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oasis Stanway Green Stanway Colchester Essex CO3 0RA |
Secretary Name | Mrs Karen Mitchell St Joseph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | 1 Oasis Stanway Green Stanway Colchester Essex CO3 0RA |
Director Name | Derrick George Mumford |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2005) |
Role | Retired |
Correspondence Address | 29 Sherwood Drive Clacton On Sea Essex CO15 4EB |
Secretary Name | Irma Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2005) |
Role | Clerical Assistant |
Correspondence Address | 29 Sherwood Drive Clacton On Sea Essex CO15 4EB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Rascals House Corner Telford Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
20.1k at £1 | Bridgetrack LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £572 |
Cash | £2 |
Current Liabilities | £43,607 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Application to strike the company off the register (3 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
21 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
24 November 2008 | Return made up to 02/06/08; full list of members (3 pages) |
24 November 2008 | Return made up to 02/06/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 02/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 02/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
13 August 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 02/06/03; full list of members
|
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Incorporation (9 pages) |