Colchester
Essex
CO3 9DR
Director Name | Mrs Joanne Louise Gamble |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Jefferson Close Colchester Essex CO3 9DR |
Secretary Name | Mrs Joanne Louise Gamble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Jefferson Close Colchester Essex CO3 9DR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 60 Jefferson Close Colchester Essex CO3 9DR |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Prettygate |
Built Up Area | Colchester |
50 at £1 | Andrew John Gamble 50.00% Ordinary |
---|---|
50 at £1 | Joanne Louise Gamble 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
19 December 2015 | Registered office address changed from 35 Winston Ave Tiptree Essex Co5 Oju to 60 Jefferson Close Colchester Essex CO3 9DR on 19 December 2015 (2 pages) |
29 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
20 June 2011 | Secretary's details changed for Joanne Louise Gamble on 1 January 2011 (1 page) |
20 June 2011 | Director's details changed for Andrew John Gamble on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Andrew John Gamble on 1 January 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Joanne Louise Gamble on 1 January 2011 (1 page) |
20 June 2011 | Director's details changed for Mrs Joanne Louise Gamble on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Joanne Louise Gamble on 1 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Annual return made up to 28 April 2010 (14 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
1 August 2009 | Return made up to 28/04/09; full list of members (5 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
13 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members
|
23 November 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 May 2004 | Secretary resigned (1 page) |
28 April 2004 | Incorporation (12 pages) |