Ardleigh
Colchester, Essex
CO7 7DQ
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No 1 The Courtyard Balls Farm, Tye Road Elmstead Market Colchester Essex CO7 7BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Gordon Alan Curtis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,860 |
Cash | £39,748 |
Current Liabilities | £8,944 |
Latest Accounts | 5 August 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 August |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2014 | Application to strike the company off the register (3 pages) |
15 October 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 5 August 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 5 August 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 5 August 2014 (7 pages) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 5 August 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 5 August 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 5 August 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Gordon Alan Curtis on 22 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Gordon Alan Curtis on 22 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 23 November 2011 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Gordon Alan Curtis on 19 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Gordon Alan Curtis on 19 November 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
15 April 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Return made up to 23/12/07; full list of members (5 pages) |
24 January 2008 | Return made up to 23/12/07; full list of members (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 February 2007 | Return made up to 23/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 23/12/06; full list of members (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members
|
17 January 2005 | Return made up to 23/12/04; full list of members
|
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
23 December 2002 | Incorporation (17 pages) |
23 December 2002 | Incorporation (17 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |