Colchester
Essex
CO2 9PS
Secretary Name | Mr James Higgins |
---|---|
Status | Closed |
Appointed | 26 July 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | 34 Gladiator Way Colchester Essex CO2 9PS |
Director Name | Mr Brian George Jack Palmer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmwillows St Pauls Road Colchester Essex CO1 1SH |
Secretary Name | Larraine Denise Palmer Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Palmwillows St Pauls Road Colchester Essex CO1 1SH |
Director Name | Mr James Higgins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 2007) |
Role | Commercial Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Palm Willows Off St Paul's Road Colchester Essex CO1 1SH |
Director Name | Mrs Vera Natasha Palmer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2009) |
Role | Property Rental |
Country of Residence | England |
Correspondence Address | Palm Willows Off St Pauls Road Colchester Essex CO1 1SH |
Director Name | Mr Brian George Jack Palmer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmwillows St Pauls Road Colchester Essex CO1 1SH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 34 Gladiator Way Colchester Essex CO2 9PS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Shrub End |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Termination of appointment of Brian George Jack Palmer as a director on 3 July 2010 (1 page) |
2 February 2012 | Termination of appointment of Brian Palmer as a director (1 page) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
18 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 August 2010 | Termination of appointment of Larraine Palmer Higgins as a secretary (1 page) |
5 August 2010 | Appointment of Mr James Higgins as a secretary (1 page) |
5 August 2010 | Termination of appointment of Larraine Palmer Higgins as a secretary (1 page) |
5 August 2010 | Appointment of Mr James Higgins as a secretary (1 page) |
16 June 2010 | Appointment of Mrs Larraine Denise Palmer-Higgins as a director (2 pages) |
16 June 2010 | Appointment of Mrs Larraine Denise Palmer-Higgins as a director (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr Brian George Jack Palmer on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Brian George Jack Palmer on 14 October 2009 (2 pages) |
14 May 2009 | Director appointed mr brian george palmer (1 page) |
14 May 2009 | Director appointed mr brian george palmer (1 page) |
14 May 2009 | Appointment Terminated Director vera palmer (1 page) |
14 May 2009 | Appointment terminated director vera palmer (1 page) |
22 January 2009 | Accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
29 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
19 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 January 2006 | Return made up to 08/10/05; full list of members (6 pages) |
11 January 2006 | Return made up to 08/10/05; full list of members (6 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
4 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 5 queen street colchester essex CO1 2PG (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 5 queen street colchester essex CO1 2PG (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Incorporation (20 pages) |