Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Craig Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Secretary Name | Helena Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Rn |
Correspondence Address | Orchards Frating Road Great Bromley Essex CO7 7JW |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
3 at £1 | Caring Homes Healthcare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2014 | Application to strike the company off the register (3 pages) |
13 January 2014 | Application to strike the company off the register (3 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (17 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (17 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (17 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
18 March 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
18 March 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Termination of appointment of Peter Hill as a director (1 page) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Termination of appointment of Peter Hill as a director (1 page) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
15 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
4 March 2008 | Director appointed mr ian james white (1 page) |
4 March 2008 | Director appointed mr ian james white (1 page) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
4 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 July 2004 | Return made up to 10/07/04; full list of members
|
16 July 2004 | Return made up to 10/07/04; full list of members
|
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
5 August 2003 | Return made up to 10/07/03; full list of members
|
5 August 2003 | Return made up to 10/07/03; full list of members
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Incorporation (18 pages) |
10 July 2002 | Incorporation (18 pages) |