Copford
Colchester
Essex
CO6 1BN
Director Name | Mrs Tracie Rita Jackson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 June 2014) |
Role | Florist |
Country of Residence | England |
Correspondence Address | The Tree House Hall Road Copford Colchester Essex CO6 1BN |
Director Name | Mr George Barry Jackson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forest Mews Forest House Vicarage Lane Chigwell Essex IG7 6NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Tree House Hall Road Copford Colchester Co6 1bn CO6 1BN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Copford |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
1 at £1 | G.b. Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2012 | Voluntary strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
5 November 2012 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
31 October 2012 | Director's details changed for Tracie Rita Jackson on 31 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Tracie Rita Jackson on 31 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from Black Barn Whites Farm Barleylands Road Basildon Essex SS15 4BG on 31 October 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Registered office address changed from C/O Charles Peter & Co 359 Eastern Avenue Gants Hill, Ilford Essex IG2 6NE on 29 June 2012 (2 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
31 March 2011 | Termination of appointment of George Jackson as a director (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Tracie Rita Jackson on 10 February 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
31 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 February 2008 | Return made up to 10/02/08; no change of members (7 pages) |
3 April 2007 | Return made up to 10/02/07; full list of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 September 2006 | Return made up to 10/02/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 September 2005 | Return made up to 10/02/05; full list of members (6 pages) |
27 January 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 May 2004 | Return made up to 10/02/04; full list of members (6 pages) |
9 June 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (16 pages) |