Station Road Wakes Colne
Colchester
Essex
CO6 2DS
Secretary Name | Mrs Denise Marie Stocker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(1 week after company formation) |
Appointment Duration | 14 years, 8 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbre House Station Road Wakes Colne Colchester Essex CO6 2DS |
Director Name | Mr Paul Stocker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbre House Station Road Wakescolne Colchester Essex CO6 2DS |
Director Name | Steven Charles Davis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Chestnut Avenue Great Notley Braintree Essex CM77 7YJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 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 | 05 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | leoprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 221342 |
Telephone region | Clacton-on-Sea |
Registered Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
74 at £1 | Denise Marie Stocker 74.00% Ordinary |
---|---|
26 at £1 | Mr Paul Stocker 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,870 |
Current Liabilities | £67,269 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 April 2006 | Delivered on: 28 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 August 2018 | Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
6 April 2018 | Satisfaction of charge 1 in full (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
9 April 2015 | Appointment of Mr Paul Stocker as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Paul Stocker as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Paul Stocker as a director on 1 April 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
14 December 2012 | Full accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Steven Davis as a director (1 page) |
14 June 2012 | Termination of appointment of Steven Davis as a director (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Director's details changed for Denise Marie Stocker on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Steven Charles Davis on 5 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Denise Marie Stocker on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Steven Charles Davis on 5 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Steven Charles Davis on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Denise Marie Stocker on 5 July 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
13 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
5 July 2004 | Incorporation (9 pages) |
5 July 2004 | Incorporation (9 pages) |