Perry Lane, Langham
Colchester
Essex
CO4 5PH
Secretary Name | Mrs Serena Young |
---|---|
Nationality | English |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Perry Lane Langham Colchester Essex CO4 5PH |
Director Name | Mr George Pearce |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge Langham Colchester Essex CO4 5PX |
Secretary Name | Mrs Sarah Pearce |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Langham Colchester Essex CO4 5PX |
Registered Address | The Forge, Langham Colchester Essex CO4 5PX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Young 50.00% Ordinary |
---|---|
1 at £1 | Serena Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,368 |
Cash | £140 |
Current Liabilities | £21,508 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 January 2011 | Change of name notice (2 pages) |
13 January 2011 | Company name changed universal fibreglass LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed universal fibreglass LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Change of name notice (2 pages) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 January 2010 | Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page) |
29 January 2010 | Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page) |
13 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 August 2008 | Company name changed hotmods LIMITED\certificate issued on 21/08/08 (2 pages) |
19 August 2008 | Company name changed hotmods LIMITED\certificate issued on 21/08/08 (2 pages) |
6 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 May 2005 | Return made up to 22/04/05; full list of members
|
16 May 2005 | Return made up to 22/04/05; full list of members
|
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
22 April 2004 | Incorporation (10 pages) |
22 April 2004 | Incorporation (10 pages) |