Finchingfield Road
Stanbourne
Essex
CO9 4NJ
Secretary Name | Mr Mark Anthony Tokley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Edward Marke Drive Langenhoe Colchester Essex CO5 7LP |
Director Name | James Francis O Neill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Francis Court Marks Tey Colchester Essex CO6 1FR |
Director Name | Jonathan Reuben Partner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chapel Hill Halstead Essex CO9 1JP |
Director Name | Mr Mark Anthony Tokley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Edward Marke Drive Langenhoe Colchester Essex CO5 7LP |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Robert Towndrow 25.00% Ordinary |
---|---|
1 at £1 | David Alston 25.00% Ordinary |
1 at £1 | Mr James Francis O'neill 25.00% Ordinary |
1 at £1 | Mr Michael Dennis Harvey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,807 |
Cash | £1,491 |
Current Liabilities | £4,400 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 February 2005 | Delivered on: 5 February 2005 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being cessna T182T reg mark g-ojrm serial no T18208007 including the engines and all equipment, all replacement renewals and additions made thereto. See the mortgage charge document for full details. Outstanding |
---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
26 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
26 March 2013 | Termination of appointment of Mark Tokley as a director (1 page) |
26 March 2013 | Termination of appointment of Mark Tokley as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Michael Dennis Harvey on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for James Francis O Neill on 1 January 2011 (2 pages) |
13 April 2011 | Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 13 April 2011 (1 page) |
13 April 2011 | Director's details changed for James Francis O Neill on 1 January 2011 (2 pages) |
13 April 2011 | Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for James Francis O Neill on 1 January 2011 (2 pages) |
13 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Michael Dennis Harvey on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Michael Dennis Harvey on 1 January 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Return made up to 06/01/09; full list of members (6 pages) |
20 May 2009 | Return made up to 06/01/09; full list of members (6 pages) |
14 May 2009 | Director appointed james francis o neill (2 pages) |
14 May 2009 | Appointment terminated director jonathan partner (1 page) |
14 May 2009 | Director appointed james francis o neill (2 pages) |
14 May 2009 | Appointment terminated director jonathan partner (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 March 2008 | Return made up to 06/01/08; full list of members (7 pages) |
19 March 2008 | Return made up to 06/01/08; full list of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |