Station Road Earls Colne
Colchester
CO6 2ER
Director Name | Roger Edward Bewley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Director & Stationery & Offic |
Correspondence Address | 94 Connaught Gardens Braintree Essex CM7 9NA |
Secretary Name | Lynda Mavis Bewley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Connaught Gardens Braintree Essex CM7 9NA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Unit 14 Riverside Business Park Station Road Earls Colne Colchester CO6 2ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
100 at £1 | Alan Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,650 |
Current Liabilities | £12,481 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
27 June 2012 | Termination of appointment of Roger Bewley as a director (1 page) |
27 June 2012 | Registered office address changed from 94 Connaught Gardens, Braintree Essex CM7 9NA on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Lynda Mavis Bewley as a secretary on 1 May 2012 (1 page) |
27 June 2012 | Registered office address changed from 94 Connaught Gardens, Braintree Essex CM7 9NA on 27 June 2012 (1 page) |
27 June 2012 | Appointment of Mr Alan Frank Turner as a director (2 pages) |
27 June 2012 | Termination of appointment of Lynda Bewley as a secretary (1 page) |
27 June 2012 | Appointment of Mr Alan Frank Turner as a director on 1 May 2012 (2 pages) |
27 June 2012 | Termination of appointment of Roger Edward Bewley as a director on 1 May 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 December 2008 | Secretary's Change of Particulars / lynda bewley / 10/12/2008 / HouseName/Number was: , now: 94; Street was: 94 connaught gardens, now: connaught gardens (1 page) |
10 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 December 2008 | Secretary's change of particulars / lynda bewley / 10/12/2008 (1 page) |
10 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 December 2006 | Return made up to 08/10/06; full list of members (2 pages) |
1 December 2006 | Return made up to 08/10/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 94 connaught gardens, braintree essex CM7 8NA (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 94 connaught gardens, braintree essex CM7 8NA (1 page) |
4 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 November 2004 | Return made up to 08/10/04; full list of members
|
4 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
24 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
8 October 2003 | Incorporation (16 pages) |