Lawford
Manningtree
CO11 2BX
Director Name | Mrs Kathleen Baker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Oakwood, Clacton Road Wix Essex CO11 2RU |
Secretary Name | Mrs Kathleen Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Oakwood, Clacton Road Wix Essex CO11 2RU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.teqlogic.co.uk |
---|
Registered Address | Suite 12 Dairy Barn Mews Summers Park Ave Lawford CO11 2BX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
100 at £1 | Moyle Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,326 |
Cash | £85,933 |
Current Liabilities | £66,062 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
3 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
31 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 February 2016 | Registered office address changed from The Black Barn the Folley Layer-De-La-Haye Colchester CO2 0HZ to Crown Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7QR on 20 February 2016 (1 page) |
20 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Registered office address changed from The Black Barn the Folley Layer-De-La-Haye Colchester CO2 0HZ to Crown Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7QR on 20 February 2016 (1 page) |
20 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Termination of appointment of Kathleen Baker as a secretary (1 page) |
6 March 2013 | Termination of appointment of Kathleen Baker as a director (1 page) |
6 March 2013 | Termination of appointment of Kathleen Baker as a secretary (1 page) |
6 March 2013 | Termination of appointment of Kathleen Baker as a director (1 page) |
5 March 2013 | Termination of appointment of Kathleen Baker as a secretary (1 page) |
5 March 2013 | Termination of appointment of Kathleen Baker as a director (1 page) |
5 March 2013 | Termination of appointment of Kathleen Baker as a director (1 page) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
5 March 2013 | Termination of appointment of Kathleen Baker as a secretary (1 page) |
5 March 2013 | Register inspection address has been changed from The Link Block Heath Business Park, Grange Way Colchester Essex CO2 8GU (1 page) |
5 March 2013 | Register inspection address has been changed from The Link Block Heath Business Park, Grange Way Colchester Essex CO2 8GU (1 page) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 April 2012 | Registered office address changed from the Link Block Heath Business Park Grange Way Colchester CO2 8GU on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from the Link Block Heath Business Park Grange Way Colchester CO2 8GU on 18 April 2012 (1 page) |
13 February 2012 | Register(s) moved to registered office address (1 page) |
13 February 2012 | Register(s) moved to registered office address (1 page) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 November 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
1 November 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Moyle Baker on 23 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Kathleen Baker on 23 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Moyle Baker on 23 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Kathleen Baker on 23 January 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
27 November 2009 | Annual return made up to 23 January 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 23 January 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Return made up to 23/01/08; full list of members (4 pages) |
1 October 2009 | Return made up to 23/01/08; full list of members (4 pages) |
25 March 2009 | Return made up to 23/01/07; full list of members (4 pages) |
25 March 2009 | Return made up to 23/01/07; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from oakwood clacton road wix essex CO11 2RU (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from oakwood clacton road wix essex CO11 2RU (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
12 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
12 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: suite 18 folkestone enterprise centre shearway bus pk, shearway rd folkestone CT19 4RH (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Ad 24/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: suite 18 folkestone enterprise centre shearway bus pk, shearway rd folkestone CT19 4RH (1 page) |
30 January 2004 | Ad 24/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (12 pages) |
23 January 2004 | Incorporation (12 pages) |