Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | 892 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
16 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
12 February 2010 | Director's details changed for Mr Graham Thomas Skinner on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Graham Thomas Skinner on 12 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / graham skinner / 01/09/2007 (2 pages) |
28 February 2008 | Director's Change of Particulars / graham skinner / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: via degli anemoni 2; Street was: via matteotti, now: 59021; Area was: 40/107, arese, now: ; Post Town was: 20020, now: schignano (po); Region was: (mi), now: firenze (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
12 February 2007 | Incorporation (17 pages) |
12 February 2007 | Incorporation (17 pages) |