Colchester
Essex
CO2 8DE
Director Name | Mrs Christine Judge |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 North Hill Colchester Essex CO1 1DZ |
Director Name | Mr David Arthur Judge |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cottage Drive Colchester Essex CO2 8DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 3 North Hill Colchester Essex CO1 1DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Mr David Judge 98.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Judge 2.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | Application to strike the company off the register (2 pages) |
10 May 2017 | Termination of appointment of David Arthur Judge as a director on 27 September 2016 (1 page) |
4 May 2017 | Appointment of Mrs Christine Judge as a director on 4 May 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Register inspection address has been changed (1 page) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for David Arthur Judge on 22 August 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 October 2004 | Return made up to 22/08/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 83 riverside way kelvedon colchester essex CO5 9LX (1 page) |
8 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
30 April 2003 | New director appointed (1 page) |
16 April 2003 | New secretary appointed (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 83 riverside way kelvedon essex CO5 9LX (1 page) |
16 April 2003 | Ad 01/09/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (9 pages) |