Colchester
CO5 0EU
Secretary Name | Jean Pamela Whiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 2008) |
Role | Secretary |
Correspondence Address | 3 Beechcombe Corringham Essex SS17 9DN |
Secretary Name | Mr Paul Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grover House Grover Walk Corringham Essex SS17 7LS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Lilybell Colchester Road Colchester CO5 0EU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kenneth Whiley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306 |
Cash | £9,441 |
Current Liabilities | £9,135 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
---|---|
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS to 8 Kelly Road Basildon Essex SS13 2HL on 14 January 2016 (2 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 October 2013 | Termination of appointment of Paul Baker as a secretary (1 page) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 October 2009 | Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page) |
7 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 November 2008 | Secretary appointed mr paul baker (1 page) |
12 November 2008 | Appointment terminated secretary jean whiley (1 page) |
12 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
16 July 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
31 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 12 kings parade king street stanford le hope essex SS17 0HR (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
29 April 2006 | Incorporation (11 pages) |