Colchester
Essex
CO1 1ZS
Director Name | Paul Leon Ayton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Kitchen Installation |
Correspondence Address | 177 London Road Colchester Essex CO3 8PB |
Director Name | James Lee Clark |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Kitchen Designer |
Correspondence Address | 2 Herbert Close Sudbury CO10 1QG |
Secretary Name | Paul Leon Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Kitchen Installation |
Correspondence Address | 177 London Road Colchester Essex CO3 8PB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Robin Jon Beattie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,776 |
Cash | £8,498 |
Current Liabilities | £206,304 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-03-27
|
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Director's details changed for Robin Jon Beattie on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Appointment terminated secretary paul ayton (1 page) |
26 August 2009 | Return made up to 23/12/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Appointment terminated director james clark (1 page) |
2 October 2008 | Appointment terminated director paul ayton (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members
|
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Return made up to 23/12/05; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
10 September 2003 | Ad 21/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 September 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 December 2002 | Incorporation (12 pages) |