Kelvedon
Colchester
Essex
CO5 9JH
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Mr David Laurence Stark |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nairdwood Way Prestwood Great Missenden Buckinghamshire HP16 0QW |
Secretary Name | Jacqueline Mary Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 7 Nairdwood Way Prestwood Great Missenden Buckinghamshire HP16 0QW |
Secretary Name | Mia Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 August 2010) |
Role | Company Director |
Correspondence Address | Queens Beeches Rectory Road, Middleton Sudbury Suffolk CO10 7LN |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Website | perspectus.co.uk |
---|---|
Telephone | 07 771788082 |
Telephone region | Mobile |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9JH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
100 at £1 | Peter Hindle 96.15% Ordinary |
---|---|
1 at £1 | Mia Hindle 0.96% Ordinary C Non-voting |
1 at £1 | Peter Hindle 0.96% Ordinary A Non Voting |
1 at £1 | Peter Hindle 0.96% Ordinary B Non Voting |
1 at £1 | Peter Hindle 0.96% Ordinary D Non-voting |
Year | 2014 |
---|---|
Net Worth | £66,817 |
Cash | £62,693 |
Current Liabilities | £40,067 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
25 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 February 2020 | Director's details changed for Mr Peter John Graham Hindle on 7 February 2020 (2 pages) |
28 January 2020 | Appointment of a voluntary liquidator (4 pages) |
28 January 2020 | Resolutions
|
28 January 2020 | Declaration of solvency (4 pages) |
30 December 2019 | Micro company accounts made up to 30 November 2019 (5 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page) |
13 December 2019 | Change of name notice (2 pages) |
13 December 2019 | Resolutions
|
30 November 2019 | Resolutions
|
29 November 2019 | Change of share class name or designation (2 pages) |
29 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (7 pages) |
22 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 August 2018 | Director's details changed for Mr Peter John Graham Hindle on 1 August 2018 (2 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 August 2017 | Notification of Peter Hindle as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (7 pages) |
3 August 2017 | Notification of Peter Hindle as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (7 pages) |
19 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Peter Hindle on 30 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Peter Hindle on 30 October 2010 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Termination of appointment of Mia Hindle as a secretary (1 page) |
24 August 2010 | Termination of appointment of Mia Hindle as a secretary (1 page) |
21 October 2009 | Director's details changed for Peter Hindle on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter Hindle on 14 October 2009 (2 pages) |
7 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Accounting reference date shortened from 25/08/04 to 31/03/04 (1 page) |
5 July 2004 | Accounting reference date shortened from 25/08/04 to 31/03/04 (1 page) |
12 May 2004 | Ad 05/05/04--------- £ si 49@1=49 £ ic 55/104 (3 pages) |
12 May 2004 | Ad 05/05/04--------- £ si 49@1=49 £ ic 55/104 (3 pages) |
26 April 2004 | Ad 19/04/04--------- £ si 49@1=49 £ ic 6/55 (3 pages) |
26 April 2004 | Ad 19/04/04--------- £ si 49@1=49 £ ic 6/55 (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
14 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 25 August 2002 (4 pages) |
25 April 2003 | Total exemption small company accounts made up to 25 August 2002 (4 pages) |
15 October 2002 | Accounting reference date shortened from 31/08/03 to 25/08/02 (1 page) |
15 October 2002 | Accounting reference date shortened from 31/08/03 to 25/08/02 (1 page) |
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 5/6 (3 pages) |
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Nc inc already adjusted 11/09/02 (1 page) |
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 5/6 (3 pages) |
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
19 September 2002 | Nc inc already adjusted 11/09/02 (1 page) |
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 4/5 (4 pages) |
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2002 | Ad 11/09/02--------- £ si 1@1=1 £ ic 4/5 (4 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (3 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (3 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (15 pages) |
1 August 2002 | Incorporation (15 pages) |