Dedham Ni
Colchester
Essex
CO7 9TE
Secretary Name | Mr Paul David Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Cyrus Road Colchester Essex CO4 0NG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Luke Mansfield Marshall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Luke Maxfield Marshall on 6 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Luke Maxfield Marshall on 6 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Luke Maxfield Marshall on 6 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
16 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
22 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Return made up to 06/03/05; full list of members
|
10 June 2005 | Return made up to 06/03/05; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
31 March 2003 | New director appointed (2 pages) |
6 March 2003 | Incorporation (12 pages) |
6 March 2003 | Incorporation (12 pages) |