Colchester
Essex
CO3 4BH
Secretary Name | Reginald McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205-207 Lexden Road Colchester Essex CO3 4BH |
Director Name | Stephen Thomas Daly |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 May 2012) |
Role | Long Term Sick |
Correspondence Address | 14 Fitzgilbert Road Colchester Essex CO2 7XB |
Director Name | Timothy James Mackenzie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 May 2012) |
Role | Unemployed |
Correspondence Address | 97 George Williams Way Colchester Essex CO1 2JP |
Director Name | Rodger Denville Howell |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Winsleys House High Street Colchester Essex CO1 1UG |
Director Name | Wendy Cardy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 South Street Colchester Essex CO2 7BJ |
Director Name | Ian Stewart Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 The Commons Prettygate Colchester Essex CO3 4NP |
Director Name | Terry Dunningham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 March 2007) |
Role | Dissabled |
Country of Residence | England |
Correspondence Address | 50 New Kiln Road Lexden Colchester Essex CO3 3QL |
Director Name | Gwendoline Queenie Standen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 March 2007) |
Role | Retired |
Correspondence Address | Fox Haven 60 All Saints Avenue Colchester Essex CO3 4PA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Winsleys House 1 High Street Colchester Essex CO1 1UG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £5,309 |
Cash | £5,437 |
Current Liabilities | £357 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 September 2010 | Termination of appointment of Terry Dunningham as a director (1 page) |
29 September 2010 | Termination of appointment of Terry Dunningham as a director (1 page) |
21 September 2010 | Annual return made up to 14 September 2010 (14 pages) |
21 September 2010 | Annual return made up to 14 September 2010 (14 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Registered office address changed from Winsleys House High Street Colchester Essex CO1 1UG on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Winsleys House High Street Colchester Essex CO1 1UG on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Winsleys House High Street Colchester Essex CO1 1UG on 8 September 2010 (2 pages) |
1 September 2010 | Appointment of Rodger Denville Howell as a director (3 pages) |
1 September 2010 | Appointment of Rodger Denville Howell as a director (3 pages) |
1 September 2010 | Registered office address changed from 205-207 Lexden Road Colchester Essex CO3 4BH on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 205-207 Lexden Road Colchester Essex CO3 4BH on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 205-207 Lexden Road Colchester Essex CO3 4BH on 1 September 2010 (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Annual return made up to 09/05/09 (3 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 33 manor road colchester essex CO3 3LX (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 33 manor road colchester essex CO3 3LX (1 page) |
22 July 2009 | Annual return made up to 09/05/09 (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 205-207 lexden road colchester essex CO3 4BH (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Annual return made up to 09/05/08 (3 pages) |
7 August 2008 | Annual return made up to 09/05/08 (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 205-207 lexden road colchester essex CO3 4BH (1 page) |
6 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 February 2008 | Annual return made up to 09/05/07 (2 pages) |
21 February 2008 | Annual return made up to 09/05/07 (2 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
16 November 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
16 November 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
6 June 2006 | Annual return made up to 09/05/06 (2 pages) |
6 June 2006 | Annual return made up to 09/05/06 (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Resolutions
|
9 May 2005 | Incorporation (12 pages) |