The Street Bradfield
Manningtree
Essex
CO11 2UU
Secretary Name | Vivien Morsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bradstock The Street, Bradfield Manningtree Essex CO11 2UU |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Termination of appointment of Vivien Morsley as a secretary (1 page) |
4 October 2010 | Termination of appointment of Vivien Morsley as a secretary (1 page) |
25 September 2010 | Termination of appointment of a director (2 pages) |
25 September 2010 | Termination of appointment of Vivien Morsley as a secretary (2 pages) |
25 September 2010 | Termination of appointment of Vivien Morsley as a secretary (2 pages) |
25 September 2010 | Termination of appointment of a director (2 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: dlr accountants, 11 east hill colchester essex CO1 2QX (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: dlr accountants, 11 east hill colchester essex CO1 2QX (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: david la ronde and co accountants LIMITED 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: david la ronde and co accountants LIMITED 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 March 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 March 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: bradstock the street, bradfield manningtree essex CO11 2UU (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: bradstock the street, bradfield manningtree essex CO11 2UU (1 page) |
30 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
25 March 2003 | Secretary's particulars changed (1 page) |
25 March 2003 | Secretary's particulars changed (1 page) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
20 August 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (15 pages) |