Wivenhoe
Colchester
Essex
CO7 9SW
Secretary Name | Jean Mary Hackworthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Old Ferry Road Wivenhoe Colchester Essex CO7 9SW |
Registered Address | 14 Old Ferry Road Wivenhoe Colchester Essex CO7 9SW |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
1 at £1 | Victor Henry Hackworthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,515 |
Cash | £10,600 |
Current Liabilities | £18,280 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Victor Henry Hackworthy on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Victor Henry Hackworthy on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Victor Henry Hackworthy on 1 October 2009 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 25/02/08; full list of members (3 pages) |
24 March 2009 | Return made up to 25/02/08; full list of members (3 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from broomfield works, london road swanley kent BR8 8DF (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from broomfield works, london road swanley kent BR8 8DF (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 8 wivenhoe business center, wivenhoe, colchester essex CO7 9DP (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 8 wivenhoe business center, wivenhoe, colchester essex CO7 9DP (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
27 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
10 July 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
10 July 2003 | Accounts made up to 31 March 2003 (1 page) |
10 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 July 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
25 February 2003 | Incorporation (13 pages) |
25 February 2003 | Incorporation (13 pages) |