Colchester
Essex
CO3 3HY
Director Name | Mr Alan John Sherwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Builder & Developer |
Country of Residence | United Kingdom |
Correspondence Address | 21a North Hill Colchester Essex CO1 1EG |
Secretary Name | Terence Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Builder & Developer |
Correspondence Address | 48 Creffield Road Colchester Essex CO3 3HY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 21a North Hill Colchester Essex CO1 1EG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Application to strike the company off the register (3 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Alan John Sherwood on 1 January 2016 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Alan John Sherwood on 1 January 2016 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 February 2016 | Registered office address changed from Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU to 21a North Hill Colchester Essex CO1 1EG on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU to 21a North Hill Colchester Essex CO1 1EG on 10 February 2016 (1 page) |
1 July 2015 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
2 February 2015 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
2 February 2015 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 January 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to 11 East Hill Colchester Essex CO1 2QX on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to 11 East Hill Colchester Essex CO1 2QX on 21 January 2015 (1 page) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
4 August 2010 | Director's details changed for Alan John Sherwood on 30 June 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Terence Sherman on 22 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Terence Sherman on 22 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Alan John Sherwood on 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Terence Sherman on 22 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Terence Sherman on 22 January 2010 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from century house south north station road colchester essex CO1 1RE (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from century house south north station road colchester essex CO1 1RE (1 page) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
13 August 2008 | Director's change of particulars / alan sherwood / 01/07/2007 (1 page) |
13 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
13 August 2008 | Director's change of particulars / alan sherwood / 01/07/2007 (1 page) |
13 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 16 st john street london EC1M 4NT (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 16 st john street london EC1M 4NT (1 page) |
30 June 2004 | Incorporation (14 pages) |
30 June 2004 | Incorporation (14 pages) |