Messing
Colchester
Essex
CO5 9TA
Director Name | Richard Norman Campbell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldingtons Buntings Lodge Colne Engaine Cochester Essex CO6 2JJ |
Secretary Name | Richard Norman Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldingtons Buntings Lodge Colne Engaine Cochester Essex CO6 2JJ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jane Wilson 25.00% Ordinary |
---|---|
1 at £1 | June Ann Campbell 25.00% Ordinary |
1 at £1 | Malcolm Norman Smith Campbell 25.00% Ordinary |
1 at £1 | Richard Norman Smith Campbell 25.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
17 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Registered office address changed from Goldingtons Buntings Green Colne Engaine Colchester Essex CO6 2JJ England on 18 October 2010 (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
6 October 2010 | Director's details changed for Malcolm Nicholas Smith Campbell on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Malcolm Nicholas Smith Campbell on 1 October 2009 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
13 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
13 October 2008 | Director and secretary's change of particulars / richard campbell / 26/06/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from yew tree farm kelvedon road messing colchester essex CO5 9TA (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Location of debenture register (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
16 January 2008 | Return made up to 24/08/07; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 November 2006 | Return made up to 24/08/06; full list of members (3 pages) |
15 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
24 August 2004 | Incorporation (12 pages) |