West Bergholt
Colchester
Essex
CO6 3DP
Director Name | Mr Trevor Graham Lansdown |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Hall Fordham Road West Bergholt Colchester Essex CO6 3DP |
Secretary Name | Penelope Ann Lansdown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Hall Fordham Road West Bergholt Colchester Essex CO6 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
80 at £1 | Mr Trevor Graham Lansdown 80.00% Ordinary A |
---|---|
20 at £1 | Penelope Ann Lansdown 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,667 |
Cash | £11,241 |
Current Liabilities | £15,037 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2018 | Application to strike the company off the register (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 September 2016 | Director's details changed for Penelope Ann Lansdown on 6 September 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 September 2016 | Director's details changed for Penelope Ann Lansdown on 6 September 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Penelope Ann Lansdown on 31 March 2016 (1 page) |
31 March 2016 | Secretary's details changed for Penelope Ann Lansdown on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Penelope Ann Lansdown on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Penelope Ann Lansdown on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Trevor Graham Lansdown on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Trevor Graham Lansdown on 31 March 2016 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 September 2014 | Total exemption small company accounts made up to 2 April 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 2 April 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 2 April 2014 (8 pages) |
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Registered office address changed from 20 St Andrews Gardens Colchester Essex CO4 3EH United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 20 St Andrews Gardens Colchester Essex CO4 3EH United Kingdom on 21 September 2011 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
17 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from bidwell road rackheath industrial estate rackheath, norwich norfolk NR13 6PT (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from bidwell road rackheath industrial estate rackheath, norwich norfolk NR13 6PT (1 page) |
3 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 October 2003 | Ad 20/09/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
9 October 2003 | Ad 20/09/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 September 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
29 September 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Incorporation (17 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Incorporation (17 pages) |
3 September 2003 | Secretary resigned (1 page) |