West Mersea
Colchester
Essex
CO5 8SL
Director Name | Michael Geaves |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 27 August 2013) |
Role | Packaging Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 East Mersea Road West Mersea Colchester CO5 8SL |
Secretary Name | Michael Geaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 27 August 2013) |
Role | Packaging Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 East Mersea Road West Mersea Colchester CO5 8SL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 15 High Street West Mersea Colchester Essex CO5 8QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jacqueline Geaves 50.00% Ordinary |
---|---|
1 at £1 | Michael Geaves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,720 |
Cash | £675 |
Current Liabilities | £35,200 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 October 2010 (2 pages) |
17 February 2010 | Director's details changed for Jacqueline Geaves on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Michael Geaves on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Michael Geaves on 13 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Jacqueline Geaves on 13 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Return made up to 13/02/08; no change of members (7 pages) |
3 March 2008 | Return made up to 13/02/08; no change of members (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
3 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Ad 14/02/03--------- £ si 1@1 (2 pages) |
20 February 2004 | Ad 14/02/03--------- £ si 1@1 (2 pages) |
15 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Company name changed winbest LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed winbest LIMITED\certificate issued on 03/04/03 (2 pages) |
13 February 2003 | Incorporation (16 pages) |
13 February 2003 | Incorporation (16 pages) |