Colchester
Essex
CO2 8PP
Secretary Name | Mr Stanley Henry George Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 360 Wingletye Lane Hornchurch Essex RM11 3BU |
Director Name | Mr Stanley Henry George Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 May 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 360 Wingletye Lane Hornchurch Essex RM11 3BU |
Secretary Name | Grant Richards & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 34 East Street Colchester CO1 2TP |
Registered Address | 1st Floor 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
100 at £1 | Mr Anthony Joseph Cannon 50.00% Ordinary |
---|---|
100 at £1 | Mr Stanley Henry George Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £10,622 |
Current Liabilities | £49,852 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 16 September 2010 (1 page) |
13 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
18 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 August 2007 | Return made up to 27/06/07; full list of members (5 pages) |
29 August 2007 | Return made up to 27/06/07; full list of members (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
26 June 2006 | Ad 01/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 June 2006 | Ad 01/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 June 2006 | Nc inc already adjusted 01/03/06 (1 page) |
26 June 2006 | Nc inc already adjusted 01/03/06 (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 259 mersea road colchester essex CO2 8PP (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 259 mersea road colchester essex CO2 8PP (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 34 east street colchester CO1 2TP (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 34 east street colchester CO1 2TP (1 page) |
8 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members
|
19 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
19 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
4 July 2003 | Incorporation (8 pages) |
4 July 2003 | Incorporation (8 pages) |