Colchester
CO2 7HS
Director Name | Kevin Edward Jordan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Role | Plasterer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Munnings Road Colchester CO3 4QG |
Director Name | Suzanne Jordan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 West Stockwell St Colchester Essex CO1 1HS |
Secretary Name | Suzanne Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 West Stockwell St Colchester Essex CO1 1HS |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,879 |
Cash | £55,070 |
Current Liabilities | £11,166 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
16 October 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 February 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Kevin Edward Jordan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Patrick Jordan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Suzanne Jordan on 15 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 May 2009 | Director and secretary's change of particulars / suzanne jordan / 15/05/2009 (2 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
13 October 2006 | Incorporation (17 pages) |