Boxted
Colchester
Essex
CO4 5HN
Director Name | Sarah Louise Parratt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Mill Street Colchester Essex CO1 2AH |
Secretary Name | Sarah Louise Parratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Mill Street Colchester Essex CO1 2AH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mark John Parratt 66.67% Ordinary |
---|---|
1 at £1 | Fiona Stoker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,372 |
Cash | £178 |
Current Liabilities | £55,476 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
28 May 2021 | Notification of Fiona Stoker as a person with significant control on 6 April 2016 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
13 June 2018 | Director's details changed for Mark John Parratt on 7 June 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 July 2017 | Notification of Mark John Parratt as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Mark John Parratt as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Director's details changed for Mark John Parratt on 31 August 2016 (2 pages) |
31 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Director's details changed for Mark John Parratt on 31 August 2016 (2 pages) |
31 May 2016 | Director's details changed for Mark John Parratt on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mark John Parratt on 31 May 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 October 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 January 2012 | Director's details changed for Mark John Parratt on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mark John Parratt on 16 January 2012 (2 pages) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 22 mill street colchester essex CO1 2AH (1 page) |
23 July 2008 | Appointment terminated director sarah parratt (1 page) |
23 July 2008 | Appointment terminated director sarah parratt (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 22 mill street colchester essex CO1 2AH (1 page) |
23 July 2008 | Appointment terminated secretary sarah parratt (1 page) |
23 July 2008 | Appointment terminated secretary sarah parratt (1 page) |
8 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
2 January 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
3 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
24 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
24 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
14 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
13 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
13 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed;new director appointed (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New secretary appointed;new director appointed (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
13 June 2003 | Incorporation (12 pages) |
13 June 2003 | Incorporation (12 pages) |