Ballast Quay Road, Fingringhoe
Colchester
Essex
CO5 7DB
Secretary Name | Brian Lesle White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Bessbrook Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Bessbrook Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Fingringhoe |
Ward | Mersea and Pyefleet |
Built Up Area | High Park Corner |
100 at £1 | Evelyne Lefevre-farcy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,661 |
Cash | £17,002 |
Current Liabilities | £39 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (2 pages) |
8 April 2014 | Application to strike the company off the register (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Registered office address changed from C/O Bpi Ltd 1St Floor the Octagon Middleborough Colchester Essex CO1 1TG on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from C/O Bpi Ltd 1St Floor the Octagon Middleborough Colchester Essex CO1 1TG on 12 March 2012 (1 page) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Director's details changed for Evelyne Adrienne Lefevre-Farcy on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Evelyne Adrienne Lefevre-Farcy on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Evelyne Adrienne Lefevre-Farcy on 6 August 2010 (2 pages) |
25 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2008 | Memorandum and Articles of Association (9 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Memorandum and Articles of Association (9 pages) |
4 February 2008 | Resolutions
|
17 August 2007 | Return made up to 06/08/07; no change of members (6 pages) |
17 August 2007 | Return made up to 06/08/07; no change of members (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
22 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 2ND floor century house south north station road colchester essex CO1 1RE (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 2ND floor century house south north station road colchester essex CO1 1RE (1 page) |
5 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 April 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
22 April 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
16 December 2004 | Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 August 2004 | Incorporation (12 pages) |
6 August 2004 | Incorporation (12 pages) |