Colchester
Essex
CO3 3AD
Secretary Name | Mr James Robert Wright |
---|---|
Status | Closed |
Appointed | 27 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | Whyphil Church Lane Little Tey Colchester Essex CO6 1HX |
Director Name | Mr Robert Edward Curry |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Hedingham Road Halstead Essex CO9 2DB |
Secretary Name | Michael John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Pit Lane Maypole Road Tiptree Colchester Essex CO5 0EG |
Director Name | Mr Michael John Wright |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pit Lane Maypole Road Tiptree Colchester Essex CO5 0EG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Springbank House 20 Spring Road St. Osyth Clacton-On-Sea Essex CO16 8RP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | St Osyth |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,386 |
Cash | £3,482 |
Current Liabilities | £42,674 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 2010 | Delivered on: 25 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at greenacre orvis lane east bergholt t/no SK299424. Outstanding |
---|
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2022 | Application to strike the company off the register (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from Holmes & Hills, Trinity Street Halstead Essex CO9 1JE to Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP on 19 January 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Termination of appointment of Michael Wright as a director (1 page) |
10 February 2014 | Appointment of Mr Michael John Wright as a director (2 pages) |
10 February 2014 | Appointment of Mr Michael John Wright as a director (2 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Michael Wright as a director (1 page) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Appointment of Mr James Robert Wright as a secretary (2 pages) |
1 March 2012 | Appointment of Mr James Robert Wright as a secretary (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Termination of appointment of Michael Wright as a secretary (1 page) |
29 February 2012 | Termination of appointment of Michael Wright as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Appointment of Mr Michael John Wright as a director (2 pages) |
29 February 2012 | Termination of appointment of Robert Curry as a director (1 page) |
29 February 2012 | Appointment of Mr Michael John Wright as a director (2 pages) |
29 February 2012 | Termination of appointment of Robert Curry as a director (1 page) |
25 May 2011 | Secretary's details changed for Michael John Wright on 31 January 2011 (2 pages) |
25 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Secretary's details changed for Michael John Wright on 31 January 2011 (2 pages) |
25 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Previous accounting period extended from 31 January 2009 to 31 May 2009 (1 page) |
27 November 2009 | Previous accounting period extended from 31 January 2009 to 31 May 2009 (1 page) |
5 November 2009 | Director's details changed for Robert Edward Curry on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Edward Curry on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Edward Curry on 1 October 2009 (2 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
31 January 2006 | Incorporation (12 pages) |
31 January 2006 | Incorporation (12 pages) |