Tollesbury
Essex
CM9 8QH
Secretary Name | Michael George Mussett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 The Chase Tollesbury Essex CM9 8QH |
Director Name | Ian Duncan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 February 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Church Road Elmswell Bury St Edmunds Suffolk IP30 9DY |
Director Name | Mr Robert Leonard Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Designer |
Correspondence Address | Windward House Links Road Lowestoft Suffolk NR32 4PQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,409 |
Cash | £985 |
Current Liabilities | £43,417 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Application to strike the company off the register (3 pages) |
9 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Director's details changed for Ian Duncan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ian Duncan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ian Duncan on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Appointment Terminated Director robert smith (1 page) |
16 June 2009 | Appointment terminated director robert smith (1 page) |
29 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Director appointed ian richard duncan (2 pages) |
19 November 2008 | Director appointed ian richard duncan (2 pages) |
9 September 2008 | Return made up to 29/03/08; full list of members (4 pages) |
9 September 2008 | Return made up to 29/03/08; full list of members (4 pages) |
12 July 2007 | Return made up to 29/03/07; no change of members (7 pages) |
12 July 2007 | Return made up to 29/03/07; no change of members (7 pages) |
30 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2007 | Accounts made up to 31 March 2007 (1 page) |
2 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 January 2007 | Accounts made up to 31 March 2006 (1 page) |
27 July 2006 | Return made up to 29/03/06; full list of members (7 pages) |
27 July 2006 | Return made up to 29/03/06; full list of members (7 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Incorporation (12 pages) |
29 March 2005 | Incorporation (12 pages) |