Severalls Industrial Park
Colchester
Essex
CO4 9HY
Secretary Name | Leona Louise Ruth Tuckwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 April 2013) |
Role | Administrator |
Correspondence Address | 2-5 Altbarn Close Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HY |
Director Name | Petra Sharp |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Grantham Court Colchester Essex CO1 2RU |
Secretary Name | Simon John Lewis Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Second Avenue Frinton On Sea Essex CO13 9LY |
Secretary Name | Jane Elizabeth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 164 Defoe Road Ipswich Suffolk IP1 6SA |
Secretary Name | Angela Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 25 Bate Dudley Drive Bradwell On Sea Southminster Essex CM0 7QG |
Secretary Name | G&G Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(1 year after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Correspondence Address | 31-41 Elm Street Ipswich Suffolk IP1 2AY |
Registered Address | 2-5 Altbarn Close Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Application to strike the company off the register (3 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Director's details changed for Graham Stuart Pughe on 1 November 2011 (2 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Director's details changed for Graham Stuart Pughe on 1 November 2011 (2 pages) |
26 April 2012 | Director's details changed for Graham Stuart Pughe on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Leona Louise Ruth Tuckwell on 29 March 2011 (1 page) |
9 May 2011 | Secretary's details changed for Leona Louise Ruth Tuckwell on 29 March 2011 (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 December 2010 | Director's details changed for Graham Stuart Pughe on 28 July 2010 (2 pages) |
2 December 2010 | Director's details changed for Graham Stuart Pughe on 28 July 2010 (2 pages) |
16 June 2010 | Director's details changed for Graham Stuart Pughe on 13 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Graham Stuart Pughe on 13 May 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 May 2009 | Accounts made up to 31 March 2009 (2 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 August 2008 | Appointment terminated secretary angela watts (1 page) |
28 August 2008 | Secretary appointed leona louise ruth tuckwell (2 pages) |
28 August 2008 | Secretary appointed leona louise ruth tuckwell (2 pages) |
28 August 2008 | Appointment Terminated Secretary angela watts (1 page) |
22 August 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 August 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 February 2007 | Accounts made up to 31 March 2006 (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (6 pages) |
1 November 2005 | Accounts made up to 31 March 2005 (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
29 March 2004 | Incorporation (21 pages) |