Layer De La Haye
Colchester
Essex
CO2 0DS
Director Name | Mrs Lucy Alice Parrett |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Old Forge Court Colchester Road Elmstead Market Colchester Essex CO7 7EA |
Director Name | Mr Graeme John Parrett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 High Road Layer De La Haye Colchester Essex CO2 0DS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Website | redhotsource.com |
---|---|
Email address | [email protected] |
Telephone | 01206 822833 |
Telephone region | Colchester |
Registered Address | Unit 4 Old Forge Court Colchester Road Elmstead Market Colchester Essex CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Year | 2012 |
---|---|
Net Worth | -£8,939 |
Cash | £7,984 |
Current Liabilities | £20,215 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2019 | Application to strike the company off the register (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 July 2018 | Appointment of Mrs Lucy Alice Parrett as a director on 30 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Graeme John Parrett as a director on 30 July 2018 (1 page) |
30 July 2018 | Change of details for Mrs Lucy Alice Parrett as a person with significant control on 30 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
30 July 2018 | Cessation of Graeme John Parrett as a person with significant control on 30 July 2018 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
19 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
12 March 2012 | Registered office address changed from 18 High Road Layer De La Haye Colchester Essex CO2 0DS on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 18 High Road Layer De La Haye Colchester Essex CO2 0DS on 12 March 2012 (1 page) |
27 October 2011 | Director's details changed for Mr Graeme John Parrett on 15 August 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Graeme John Parrett on 15 August 2011 (2 pages) |
27 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 October 2010 | Annual return made up to 15 August 2010 (12 pages) |
11 October 2010 | Annual return made up to 15 August 2010 (12 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 January 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 September 2008 | Return made up to 15/08/08; no change of members (6 pages) |
10 September 2008 | Return made up to 15/08/08; no change of members (6 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
20 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
20 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
10 November 2006 | Return made up to 15/08/06; full list of members
|
10 November 2006 | Return made up to 15/08/06; full list of members
|
14 June 2006 | Registered office changed on 14/06/06 from: 28 gordian walk, colchester, essex CO4 9YJ (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 28 gordian walk, colchester, essex CO4 9YJ (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
15 August 2005 | Incorporation (12 pages) |
15 August 2005 | Incorporation (12 pages) |