Braiswick
Colchester
Essex
CO4 5UT
Director Name | Christine Janice Campbell Welch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Keepers Green Braiswick Colchester Essex CO4 5UT |
Director Name | Tiffany Jayne Campbell-Welch |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 McNally Mews West Bergholt Colchester Essex CO6 3DA |
Secretary Name | Tiffany Jayne Campbell-Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 McNally Mews West Bergholt Colchester Essex CO6 3DA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Tiffany Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £413 |
Current Liabilities | £40 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (5 pages) |
5 June 2014 | Application to strike the company off the register (5 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 September 2010 | Termination of appointment of Christine Campbell Welch as a director (2 pages) |
1 September 2010 | Termination of appointment of Christine Campbell Welch as a director (2 pages) |
1 September 2010 | Termination of appointment of Tiffany Campbell-Welch as a director (2 pages) |
1 September 2010 | Termination of appointment of Tiffany Campbell-Welch as a director (2 pages) |
30 July 2010 | Appointment of Graham Eric Fields as a director (3 pages) |
30 July 2010 | Appointment of Graham Eric Fields as a director (3 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from 969 London Road Leigh-on-Sea Essex SS9 3LB United Kingdom on 6 July 2010 (4 pages) |
6 July 2010 | Registered office address changed from 969 London Road Leigh-on-Sea Essex SS9 3LB United Kingdom on 6 July 2010 (4 pages) |
6 July 2010 | Registered office address changed from 969 London Road Leigh-on-Sea Essex SS9 3LB United Kingdom on 6 July 2010 (4 pages) |
18 June 2010 | Termination of appointment of Tiffany Campbell-Welch as a secretary (2 pages) |
18 June 2010 | Termination of appointment of Tiffany Campbell-Welch as a secretary (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 969 london road leigh on sea essex SS9 3LB (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 969 london road leigh on sea essex SS9 3LB (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
27 January 2009 | Director and secretary's change of particulars / tiffany campbell-welch / 30/11/2008 (1 page) |
27 January 2009 | Director and secretary's change of particulars / tiffany campbell-welch / 30/11/2008 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
16 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
27 January 2007 | Letter of non trading (2 pages) |
27 January 2007 | Letter of non trading (2 pages) |
9 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
20 March 2006 | Ad 01/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2006 | Ad 01/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 March 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
1 March 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (9 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (9 pages) |