Colchester Business Park
Colchester
CO4 9YQ
Secretary Name | Yan Lin Juan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 892 The Cresent Colchester Business Park Colchester CO4 9YQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 892 The Cresent Colchester Business Park Colchester CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £265,249 |
Gross Profit | £17,242 |
Net Worth | £501 |
Current Liabilities | £4,169 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Location of register of members (1 page) |
9 October 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Location of register of members (1 page) |
8 February 2009 | Ad 01/02/08-31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 February 2009 | Ad 01/02/08-31/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
3 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
3 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
24 July 2006 | Return made up to 14/01/06; full list of members
|
24 July 2006 | Return made up to 14/01/06; full list of members (6 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 35 east street colchester essex CO1 2TP (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 35 east street colchester essex CO1 2TP (1 page) |
20 February 2006 | Accounts made up to 31 January 2006 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
12 May 2005 | Return made up to 14/01/05; full list of members (6 pages) |
12 May 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
3 May 2005 | Accounts made up to 31 January 2005 (1 page) |
16 April 2004 | Return made up to 14/01/04; full list of members (6 pages) |
16 April 2004 | Return made up to 14/01/04; full list of members (6 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 March 2004 | Accounts made up to 31 January 2004 (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (18 pages) |
14 January 2003 | Incorporation (18 pages) |