Earls Colne
Colchester
Essex
CO6 2SW
Secretary Name | Rachel Louise Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nonancourt Way Earls Colne Colchester Essex CO6 2SW |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Bradley John Walker 50.00% Ordinary |
---|---|
50 at £1 | Rachel Louise Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253 |
Cash | £2,029 |
Current Liabilities | £34,166 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (16 pages) |
---|---|
11 August 2016 | Registered office address changed from Richard Edwards & Co the Maltings Rosemary Lane Halstead Essex CO9 1HZ to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 11 August 2016 (1 page) |
8 August 2016 | Statement of affairs with form 4.19 (6 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Appointment of a voluntary liquidator (1 page) |
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Secretary's change of particulars / rachel walker / 21/04/2009 (1 page) |
21 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
30 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 5 high street halstead essex CO9 2AA (1 page) |
22 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 April 2006 | Incorporation (18 pages) |