Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary Name | Miss Lorena Elizabeth Nichols |
---|---|
Status | Closed |
Appointed | 11 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Secretary Name | James David Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Martyn's Croft Chappel Hill Chappel Essex CO6 2DX |
Director Name | James David Beared |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2007) |
Role | Chartered Director |
Correspondence Address | Hill Cottage Martyns Croft Chappel Essex CO6 2DX |
Director Name | Mr Peter John Hales |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom Little Brington Northampton Northamptonshire NN7 4HX |
Secretary Name | Mrs Sarah Caroline Caven-Atack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mr Murray Strachan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathearn House 294 Great Western Road Aberdeen AB10 6PL Scotland |
Director Name | Mrs Sarah Caroline Caven-Atack |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meyrick Crescent Colchester Essex CO2 7QY |
Website | www.sireports.com |
---|
Registered Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | -£336,141 |
Cash | £6,126 |
Current Liabilities | £5,896 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages) |
26 January 2017 | Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
16 May 2016 | Statement of capital on 16 May 2016
|
16 May 2016 | Statement of capital on 16 May 2016
|
11 May 2016 | Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Solvency Statement dated 31/03/16 (1 page) |
25 April 2016 | Statement by Directors (1 page) |
25 April 2016 | Solvency Statement dated 31/03/16 (1 page) |
25 April 2016 | Resolutions
|
25 April 2016 | Statement by Directors (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 January 2014 | Termination of appointment of Sarah Caven-Atack as a secretary (1 page) |
3 January 2014 | Termination of appointment of Sarah Caven-Atack as a secretary (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 30 September 2011 (1 page) |
17 October 2011 | Director's details changed for Mr Michael Peter Lawson on 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 30 September 2011 (1 page) |
17 October 2011 | Director's details changed for Mr Michael Peter Lawson on 30 September 2011 (2 pages) |
14 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
14 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
1 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
8 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Auditor's resignation (1 page) |
10 June 2010 | Auditor's resignation (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Registered office address changed from 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page) |
28 October 2009 | Termination of appointment of Murray Strachan as a director (1 page) |
28 October 2009 | Termination of appointment of Murray Strachan as a director (1 page) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
9 July 2009 | Ad 17/10/08\gbp si [email protected]=186.8\gbp ic 1369.8/1556.6\ (2 pages) |
9 July 2009 | Ad 16/10/08\gbp si [email protected]=107.2\gbp ic 1262.6/1369.8\ (4 pages) |
9 July 2009 | Ad 16/10/08\gbp si [email protected]=107.2\gbp ic 1262.6/1369.8\ (4 pages) |
9 July 2009 | Ad 17/10/08\gbp si [email protected]=186.8\gbp ic 1369.8/1556.6\ (2 pages) |
12 May 2009 | Appointment terminated director sarah caven-atack (1 page) |
12 May 2009 | Director's change of particulars / murray strachan / 01/01/2009 (2 pages) |
12 May 2009 | Director's change of particulars / murray strachan / 01/01/2009 (2 pages) |
12 May 2009 | Appointment terminated director sarah caven-atack (1 page) |
12 May 2009 | Appointment terminated director peter hales (1 page) |
12 May 2009 | Appointment terminated director peter hales (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 December 2007 | Ad 03/12/07--------- £ si [email protected]=12 £ ic 1250/1262 (2 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Ad 03/12/07--------- £ si [email protected]=12 £ ic 1250/1262 (2 pages) |
7 December 2007 | Resolutions
|
5 December 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
26 November 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 November 2007 | Return made up to 30/09/07; full list of members (4 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Return made up to 30/09/07; full list of members (4 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
31 May 2007 | Ad 02/05/07--------- £ si [email protected]=900 £ ic 350/1250 (2 pages) |
31 May 2007 | Ad 04/05/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages) |
31 May 2007 | S-div 04/05/07 (1 page) |
31 May 2007 | Ad 02/05/07--------- £ si [email protected]=900 £ ic 350/1250 (2 pages) |
31 May 2007 | S-div 04/05/07 (1 page) |
31 May 2007 | Ad 04/05/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Ad 01/12/05--------- £ si 900@1 (2 pages) |
9 January 2007 | Ad 01/12/05--------- £ si 900@1 (2 pages) |
14 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
14 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Nc inc already adjusted 01/12/05 (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Nc inc already adjusted 01/12/05 (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
30 September 2005 | Incorporation (12 pages) |
30 September 2005 | Incorporation (12 pages) |