Clacton On Sea
Essex
CO16 8YX
Secretary Name | Carol Elleen Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 21 years (closed 19 March 2024) |
Role | Manager |
Correspondence Address | 15 Purley Way Clacton On Sea Essex CO16 8YX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | compusense-uk.co.uk |
---|---|
Telephone | 01255 436986 |
Telephone region | Clacton-on-Sea |
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr R.s.m. Hutton 50.00% Ordinary |
---|---|
1 at £1 | Mrs C.e. Hutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £368 |
Cash | £6,323 |
Current Liabilities | £19,489 |
Latest Accounts | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 20 August |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2023 | Application to strike the company off the register (2 pages) |
9 November 2023 | Previous accounting period shortened from 31 March 2024 to 20 August 2023 (1 page) |
9 November 2023 | Micro company accounts made up to 20 August 2023 (4 pages) |
5 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
27 February 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
8 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 June 2022 | Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 24 June 2022 (1 page) |
28 February 2022 | Confirmation statement made on 26 February 2022 with updates (5 pages) |
25 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 26 February 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Robin Stanley Mark Hutton on 26 February 2010 (2 pages) |
16 April 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for Robin Stanley Mark Hutton on 26 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
1 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 25 telford road clacton on sea essex CO15 4LP (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 25 telford road clacton on sea essex CO15 4LP (1 page) |
18 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: unit 15 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: unit 15 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
12 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 1- 2 davy road clacton on sea CO15 4XD (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 1- 2 davy road clacton on sea CO15 4XD (1 page) |
25 March 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2003 | Company name changed starburst computing LTD\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed starburst computing LTD\certificate issued on 17/03/03 (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (9 pages) |
26 February 2003 | Incorporation (9 pages) |