Brightlingsea
Essex
CO7 0SY
Director Name | John Scates |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 73 Tintern Way West Harrow Middlesex HA2 0RZ |
Secretary Name | Simon Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Granville Way Brightlingsea Essex CO7 0SY |
Director Name | George Hollingdale |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Westbury Lane Buckhurst Hill Essex IG9 5PL |
Website | www.bluebottlesquadron.com |
---|
Registered Address | Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
150 at £10 | John David Scates 50.00% Ordinary |
---|---|
150 at £10 | Simon David Firth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,538 |
Cash | £722 |
Current Liabilities | £4,164 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Termination of appointment of George Hollingdale as a director (1 page) |
25 January 2011 | Termination of appointment of George Hollingdale as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 December 2009 | Director's details changed for John Scates on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for George Hollingdale on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for John Scates on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for George Hollingdale on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for John Scates on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for George Hollingdale on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
18 October 2006 | Incorporation (14 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Incorporation (14 pages) |