Stratford St Mary
Colchester
Essex
CO7 6LZ
Director Name | Mr Ian Christopher Little |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Dobbs Drift Kesgrave Ipswich IP5 2QG |
Director Name | Richard Alistair O'Reilly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River View Bridge Street Hadleigh Ipswich Suffolk IP7 6DB |
Secretary Name | Mr Ian Christopher Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Jonathan Robert Jorgensen |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Peter Arthur Lingham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Juglans Old Rectory Garden Abbots Worthy Winchester Hampshire SO21 1DT |
Director Name | Mr Christopher Andrew Armstrong Bayne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Christopher John Tossell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Registered Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stratford St. Mary |
Ward | Mid Samford |
Built Up Area | Stratford St Mary |
100 at £1 | Access Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Termination of appointment of Christopher John Tossell as a director on 28 January 2015 (1 page) |
12 December 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 August 2014 | Declaration of solvency (3 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolution insolvency:ordinary resolution ;- "books,records.etc" (1 page) |
1 August 2014 | Resolution insolvency:special resolution :- "in specie" (1 page) |
1 August 2014 | Appointment of a voluntary liquidator (2 pages) |
17 June 2014 | Memorandum and Articles of Association (4 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
17 June 2014 | Resolutions
|
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (3 pages) |
21 March 2014 | Accounts made up to 30 June 2013 (7 pages) |
15 November 2013 | Appointment of Mr Christopher John Tossell as a director on 14 November 2013 (2 pages) |
15 November 2013 | Termination of appointment of Jonathan Robert Jorgensen as a director on 14 November 2013 (1 page) |
15 November 2013 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 November 2013 (1 page) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (10 pages) |
29 November 2012 | Appointment of Mr Adam John Witherow Brown as a director on 29 November 2012 (2 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mr Jonathan Robert Jorgensen on 25 April 2011 (2 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Termination of appointment of Ian Little as a director (2 pages) |
8 April 2011 | Memorandum and Articles of Association (3 pages) |
8 April 2011 | Termination of appointment of Richard O'reilly as a director (2 pages) |
8 April 2011 | Termination of appointment of Ian Little as a secretary (2 pages) |
8 April 2011 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director (3 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
21 May 2010 | Secretary's details changed for Ian Christopher Little on 26 April 2010 (1 page) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (16 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (18 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
9 January 2008 | Full accounts made up to 30 June 2006 (17 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
12 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
22 November 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
7 November 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
26 April 2005 | Incorporation (13 pages) |