London Road, Stanway
Colchester
Essex
CO3 0NQ
Director Name | Mr Graham Watchorn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2018(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ |
Director Name | David Grimstead |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Partner |
Correspondence Address | Rennel House Horkesley Road Colchester Essex CO4 5HS |
Director Name | Mr Graham Norman Watchorn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Vehicle Dismantler |
Country of Residence | England |
Correspondence Address | The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ |
Secretary Name | Mr Graham Norman Watchorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frogs Hall Green Lane Aldham Colchester Essex CO6 3PR |
Secretary Name | Mrs Linda Kathleen Watchorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | a1vanandtrucks.co.uk |
---|---|
Telephone | 01255 220500 |
Telephone region | Clacton-on-Sea |
Registered Address | The Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Graham Norman Watchorn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,127 |
Cash | £67,842 |
Current Liabilities | £5,941 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2023 | Application to strike the company off the register (3 pages) |
14 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 June 2022 | Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
7 June 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
8 March 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
7 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
14 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
14 January 2019 | Termination of appointment of Linda Kathleen Watchorn as a secretary on 22 December 2018 (1 page) |
8 August 2018 | Notification of Linda Kathleen Watchorn as a person with significant control on 18 May 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 July 2018 | Appointment of Mr Graham Watchorn as a director on 19 July 2018 (2 pages) |
28 June 2018 | Termination of appointment of Graham Norman Watchorn as a director on 18 May 2018 (1 page) |
28 June 2018 | Cessation of Graham Norman Watchorn as a person with significant control on 18 May 2018 (1 page) |
27 June 2018 | Appointment of Mrs Linda Kathleen Watchorn as a director on 17 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex c)1 2JT (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex c)1 2JT (1 page) |
21 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 31/10/06 (1 page) |
24 May 2006 | Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 31/10/06 (1 page) |
24 May 2006 | Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Incorporation (15 pages) |
4 May 2006 | Incorporation (15 pages) |