Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Stephen Frank Braithwaite Guest |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Stephen Frank Braithwaite Guest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Construction Consultant |
Country of Residence | England |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Stephen Frank Braithwaite Guest 50.00% Ordinary |
---|---|
50 at £1 | Mrs Loraine Frances Coyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,356 |
Current Liabilities | £49,285 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2022 | Application to strike the company off the register (3 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
31 May 2022 | Secretary's details changed for Mr Stephen Frank Braithwaite Guest on 31 May 2022 (1 page) |
31 May 2022 | Change of details for Mr Stephen Frank Braithwaite Guest as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Stephen Frank Braithwaite Guest on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mrs Loraine Frances Guest as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mrs Loraine Frances Guest on 31 May 2022 (2 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
24 January 2022 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2022 (1 page) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
18 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 October 2014 | Director's details changed for Stephen Frank Braithwaite Guest on 27 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Stephen Frank Braithwaite Guest on 27 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Loraine Frances Guest on 27 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Loraine Frances Guest on 27 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 22 September 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Director's details changed for Loraine Frances Coyle on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Loraine Frances Coyle on 23 March 2011 (2 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 October 2009 | Director's details changed for Loraine Frances Coyle on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen Frank Braithwaite Guest on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Stephen Frank Braithwaite Guest on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Loraine Frances Coyle on 27 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 January 2008 | Return made up to 28/10/07; no change of members (7 pages) |
8 January 2008 | Return made up to 28/10/07; no change of members (7 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
13 October 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Incorporation (17 pages) |