Brightlingsea
Colchester
Essex
CO7 0QP
Director Name | Mrs Nell Green |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2018(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brewery House 1 Brewery House Brook Street, Wivenhoe Colchester Essex CO7 9DS |
Director Name | Roger Charles Hempstead |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Endeavour Church Road, Brightlingsea Colchester Essex CO7 0QP |
Director Name | Mr William Thomas Green |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Short Acres Church Road, Brightlingsea Colchester Essex CO7 0QP |
Secretary Name | Roger Charles Hempstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Endeavour Church Road, Brightlingsea Colchester Essex CO7 0QP |
Registered Address | Brewery House 1 Brewery House Brook Street, Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
1 at £1 | Susanne Edwina Hempstead 50.00% Ordinary B |
---|---|
1 at £1 | William Thomas Green 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,603 |
Cash | £7,970 |
Current Liabilities | £23,150 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 August 2013 | Registered office address changed from Brewery House 1 Brook Street Wivenhoe Colchester Essex CO7 9DS England on 19 August 2013 (1 page) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 July 2013 | Registered office address changed from 20 St. Andrews Gardens Colchester CO4 3EH United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 20 St. Andrews Gardens Colchester CO4 3EH United Kingdom on 9 July 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 January 2013 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 October 2010 | Change of share class name or designation (2 pages) |
18 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2010 | Resolutions
|
15 October 2010 | Director's details changed for William Thomas Green on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for William Thomas Green on 1 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from unit B6 the seedbed & business centre, wyncolls road severalls business park, colchester, essex CO4 9HT (1 page) |
2 January 2009 | Secretary's change of particulars / nell green / 10/08/2005 (1 page) |
2 January 2009 | Return made up to 01/08/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members (3 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: unit B6, the seedbed centre wyncolls road, severalls industrial, estate colchester CO4 9HT (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
26 May 2006 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 October 2004 | Accounting reference date shortened from 31/08/04 to 31/10/03 (1 page) |
24 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
6 August 2003 | Incorporation (17 pages) |