Stanway
Colchester
Essex
CO3 0QZ
Secretary Name | Beverley Michelle Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Hollytrees Stanway Green Stanway Stanway Colchester Essex CO3 0QZ |
Director Name | Ms Beverley Michelle Thompson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(2 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollytrees Stanway Green Stanway Colchester Essex CO3 0QZ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at 1 | Anthony Thompson 50.00% Ordinary |
---|---|
50 at 1 | Ms Beverley Michelle Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,455 |
Cash | £37,929 |
Current Liabilities | £51,463 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 June 2010 | Director's details changed for Beverley Michelle Thompson on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Beverley Michelle Thompson on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Beverley Michelle Thompson on 1 January 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
9 April 2008 | Director appointed beverley michelle thompson (2 pages) |
9 April 2008 | Director appointed beverley michelle thompson (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
12 July 2005 | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (8 pages) |
20 May 2005 | Incorporation (8 pages) |