Colchester
Essex
CO2 8BA
Secretary Name | Vicki Rosier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 D'Arcy Road Colchester Essex CO2 8BA |
Director Name | Mrs Gillian Rosier |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 D'Arcy Road Colchester Essex CO2 8BA |
Website | www.villagelinkadvertising.co.uk |
---|---|
Telephone | 01206 728118 |
Telephone region | Colchester |
Registered Address | Unit 4 Donyland Farm Fingringhoe Road Rowhedge Colchester CO5 7JL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
80 at £1 | Alan Rosier 80.00% Ordinary |
---|---|
8 at £1 | Gillian Rosier 8.00% Ordinary |
8 at £1 | Vicki Rosier 8.00% Ordinary |
2 at £1 | Emma Moore 2.00% Ordinary |
2 at £1 | Stephen Rosier 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,166 |
Cash | £1,500 |
Current Liabilities | £53,912 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (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) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 April 2010 | Termination of appointment of Gillian Rosier as a director (1 page) |
9 April 2010 | Termination of appointment of Gillian Rosier as a director (1 page) |
16 February 2010 | Director's details changed for Gillian Rosier on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Gillian Rosier on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Alan Rosier on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Alan Rosier on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 6 grange way whitehall industrial estate colchester essex CO2 (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 6 grange way whitehall industrial estate colchester essex CO2 (1 page) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: option hse unit 1, grange farm rd, whitehall ind est colchester essex CO2 8JW (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: option hse unit 1, grange farm rd, whitehall ind est colchester essex CO2 8JW (1 page) |
9 February 2006 | Incorporation (10 pages) |
9 February 2006 | Incorporation (10 pages) |