Frating
Colchester
Essex
CO7 7DJ
Director Name | Janie Woolf |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Main Road Frating Colchester Essex CO7 7DJ |
Secretary Name | Clive William Woolf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(same day as company formation) |
Role | Car Sales |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Main Road Frating Colchester Essex CO7 7DJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Clive William Woolf 50.00% Ordinary |
---|---|
1 at £1 | Janie Woolf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,750 |
Current Liabilities | £13,900 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Clive William Woolf on 13 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Janie Woolf on 13 October 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
30 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 1B the svt building holloway road, heybridge maldon essex CM9 4ER (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2004 | Incorporation (16 pages) |