Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
Secretary Name | Mr Ian Robert Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Benhurst Avenue Hornchurch Essex RM12 4QP |
Director Name | Mr Ian Roy Fairweather |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 March 2011) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | The Causeway Great Horkesley Colchester Essex CO6 4EJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Hart's Lane, nr Langham (Colchester) |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lyndsay Jane Potter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £909 |
Current Liabilities | £1,301 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ England on 21 February 2013 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Termination of appointment of Ian Fairweather as a director (1 page) |
22 February 2011 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 22 February 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Ian Roy Fairweather on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Lyndsay Jane Potter on 28 March 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 April 2009 | Appointment terminated secretary ian hendry (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Return made up to 28/03/04; full list of members (7 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Ad 29/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 March 2003 | Incorporation (12 pages) |