Coggeshall Road, Earls Colne
Colchester
Essex
CO6 2JS
Secretary Name | Mr Leslie Abbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Coggeshall Road, Earls Colne Colchester Essex CO6 2JS |
Director Name | Gerrit Buist |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Brantasgracht 10 1019 Rk Amsterdam Foreign |
Website | www.endco.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 254910 |
Telephone region | Chelmsford |
Registered Address | Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Energie Data Maatschappij Bv 75.00% Ordinary |
---|---|
25 at £1 | Leslie Abbie 25.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 November 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 October 2014 | Auditor's resignation (1 page) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
5 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 July 2011 | Termination of appointment of Gerrit Buist as a director (1 page) |
7 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
31 August 2010 | Section 519 (1 page) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Gerrit Buist on 26 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Leslie Abbie on 26 April 2010 (2 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 212 picadilly london W1J 9HG (1 page) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members
|
21 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 212 piccadilly london W1J 9HG (1 page) |
7 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: chesham house 150 regent street london W1R 5FA (1 page) |
6 November 2003 | Resolutions
|
7 May 2003 | Resolutions
|
23 April 2003 | Incorporation (12 pages) |