Layer-De-La-Haye
Colchester
Essex
CO2 0ED
Secretary Name | Elizabeth Susan Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | 20 New Cut Layer-De-La-Haye Colchester Essex CO2 0ED |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 20 New Cut, Layer-De-La-Haye Colchester Essex CO2 0ED |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Layer-de-la-Haye |
Ward | Marks Tey and Layer |
Built Up Area | Layer-de-la-Haye |
2 at £1 | Philip Pearce & Elizabeth Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,978 |
Cash | £9,020 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (3 pages) |
6 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 July 2017 | Notification of Phillip Pearce as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Phillip Pearce as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Philip George Pearce on 1 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Philip George Pearce on 1 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Philip George Pearce on 1 June 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 July 2013 | Annual return made up to 26 June 2013 (14 pages) |
19 July 2013 | Annual return made up to 26 June 2013 (14 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (14 pages) |
17 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (16 pages) |
16 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (16 pages) |
27 July 2011 | Annual return made up to 26 June 2011
|
27 July 2011 | Annual return made up to 26 June 2011
|
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (13 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2009 | Return made up to 26/06/09; no change of members (19 pages) |
14 July 2009 | Return made up to 26/06/09; no change of members (19 pages) |
9 May 2009 | Ad 30/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 May 2009 | Ad 30/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 August 2008 | Return made up to 26/06/08; no change of members (6 pages) |
22 August 2008 | Return made up to 26/06/08; no change of members (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 September 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
19 September 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: howbury technology centre thames road crayford DA1 4RQ (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: howbury technology centre thames road crayford DA1 4RQ (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
12 July 2007 | Location of debenture register (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
26 June 2006 | Incorporation (6 pages) |
26 June 2006 | Incorporation (6 pages) |