Colchester
Essex
CO2 9GH
Director Name | Mr Graham Victor Saunders |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Plasterer |
Country of Residence | United Kingdom |
Correspondence Address | 23 High Street Rowhedge Colchester Essex CO5 7ES |
Secretary Name | Mr John Heath |
---|---|
Status | Resigned |
Appointed | 01 December 2017(10 years, 12 months after company formation) |
Appointment Duration | 6 days (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 9 Lancaster Approach Colchester Essex CO4 9AF |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Mr Richard Cranfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,611 |
Current Liabilities | £110,268 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2017 | Termination of appointment of John Heath as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of John Heath as a secretary on 7 December 2017 (1 page) |
4 December 2017 | Appointment of Mr John Heath as a secretary on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr John Heath as a secretary on 1 December 2017 (2 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Director's details changed for Richard Cranfield on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Richard Cranfield on 3 April 2017 (2 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-11
|
6 February 2016 | Compulsory strike-off action has been suspended (1 page) |
6 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
9 January 2015 | Purchase of own shares. (5 pages) |
9 January 2015 | Purchase of own shares. (5 pages) |
9 January 2015 | Cancellation of shares. Statement of capital on 31 March 2014
|
9 January 2015 | Cancellation of shares. Statement of capital on 31 March 2014
|
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 April 2014 | Termination of appointment of Graham Saunders as a director (1 page) |
17 April 2014 | Termination of appointment of Graham Saunders as a director (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 April 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
15 April 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
15 April 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2006 | Incorporation (17 pages) |
5 December 2006 | Incorporation (17 pages) |