Langham
Colchester
Essex
CO4 5WR
Director Name | Mr Michael Amos |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
Director Name | Terence Alexander Caldwell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Newlands Road Tunbridge Wells Kent TN4 9AT |
Director Name | Vanda Peta Thornburrow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Popular Farm Barn Ipswich Road Long Stratton Norfolk NR15 2TJ |
Secretary Name | Vanda Peta Thornburrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Popular Farm Barn Ipswich Road Long Stratton Norfolk NR15 2TJ |
Director Name | Barry Thornburrow |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Ipswich Road Long Stratton Norfolk Nr 152 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | maxfb.co.uk |
---|
Registered Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Michael Amos & Michelle Amos 33.33% Ordinary A |
---|---|
100 at £1 | Michael Amos & Michelle Amos 33.33% Ordinary B |
100 at £1 | Michael Amos & Michelle Amos 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,494 |
Cash | £25,866 |
Current Liabilities | £98,768 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 October 2017 | Delivered on: 20 October 2017 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (1 page) |
14 February 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
13 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
6 September 2018 | Director's details changed for Mr Michael Amos on 6 September 2018 (2 pages) |
6 September 2018 | Change of details for Mr Michael John Amos as a person with significant control on 6 September 2018 (2 pages) |
3 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 October 2017 | Registration of charge 054048050001, created on 20 October 2017 (27 pages) |
20 October 2017 | Registration of charge 054048050001, created on 20 October 2017 (27 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 September 2016 | Director's details changed for Mrs Michelle Amos on 28 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Mrs Michelle Amos on 28 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Michael Amos on 28 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Michael Amos on 28 August 2016 (2 pages) |
21 April 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 March 2014 | Termination of appointment of Barry Thornburrow as a director (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Vanda Thornburrow as a secretary (1 page) |
27 March 2014 | Termination of appointment of Vanda Thornburrow as a secretary (1 page) |
27 March 2014 | Termination of appointment of Barry Thornburrow as a director (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Vanda Thornburrow as a director (1 page) |
27 March 2014 | Termination of appointment of Vanda Thornburrow as a director (1 page) |
21 March 2014 | Registered office address changed from Poplar Farm Barn Ipswich Road Long Stratton Norfolk NR15 2TJ on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Poplar Farm Barn Ipswich Road Long Stratton Norfolk NR15 2TJ on 21 March 2014 (1 page) |
24 October 2013 | Appointment of Mrs Michelle Amos as a director (2 pages) |
24 October 2013 | Appointment of Mr Michael Amos as a director (2 pages) |
24 October 2013 | Appointment of Mr Michael Amos as a director (2 pages) |
24 October 2013 | Appointment of Mrs Michelle Amos as a director (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 October 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
23 October 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Termination of appointment of Terence Caldwell as a director (1 page) |
13 February 2013 | Termination of appointment of Terence Caldwell as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Director's details changed for Terence Alexander Caldwell on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Vanda Peta Thornburrow on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Barry Thornburrow on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Barry Thornburrow on 1 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Vanda Peta Thornburrow on 1 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Terence Alexander Caldwell on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Terence Alexander Caldwell on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Vanda Peta Thornburrow on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Barry Thornburrow on 1 November 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 29/03/06; full list of members (4 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 29/03/06; full list of members (4 pages) |
21 April 2006 | Director's particulars changed (1 page) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Company name changed brick red LIMITED\certificate issued on 03/06/05 (2 pages) |
3 June 2005 | Company name changed brick red LIMITED\certificate issued on 03/06/05 (2 pages) |
29 March 2005 | Incorporation (33 pages) |
29 March 2005 | Incorporation (33 pages) |