West Mersea
Colchester
Essex
CO5 8NT
Director Name | William Andrew Magnus Sanderson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgates Church Road Gosfield Halstead Essex CO9 1TL |
Secretary Name | Mrs Phoebe Alexis Catriona Ingle Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 34 The Lane West Mersea Colchester Essex CO5 8NT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.flightdeckrecruitment.com/pilot-jobs.asp |
---|---|
Telephone | 029 90772274 |
Telephone region | Cardiff |
Registered Address | 15 High Street West Mersea Colchester CO5 8QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Phoebe Alexis Catriona Ingle Fuller 50.00% Ordinary |
---|---|
50 at £1 | William Andrew Magnus Sanderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,590 |
Cash | £5,480 |
Current Liabilities | £9,295 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2019 | Application to strike the company off the register (1 page) |
19 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
8 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Registered office address changed from 15 15 High Street West Mersea Colchster Essex CO5 8QA England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 15 15 High Street West Mersea Colchster Essex CO5 8QA England on 27 June 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 February 2013 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 27 February 2013 (1 page) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 May 2010 | Director's details changed for William Andrew Magnus Sanderson on 16 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for William Andrew Magnus Sanderson on 16 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 July 2008 | Return made up to 16/05/08; full list of members (7 pages) |
24 July 2008 | Return made up to 16/05/08; full list of members (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
16 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
1 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
22 June 2004 | Return made up to 16/05/04; full list of members
|
22 June 2004 | Return made up to 16/05/04; full list of members
|
10 December 2003 | Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2003 | Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (16 pages) |
16 May 2003 | Incorporation (16 pages) |