Colchester
CO5 0EU
Secretary Name | Sarah Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 59 Brownfield Road Shardend Birmingham West Midlands B34 7HT |
Director Name | RAF Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1187 Bristol Road South Birmingham B31 2SL |
Secretary Name | RAF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1187 Bristol Road South Birmingham B31 2SL |
Registered Address | Lilybell Colchester Road Colchester CO5 0EU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr John J. Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,573 |
Cash | £3,181 |
Current Liabilities | £10,551 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
1 May 2020 | Change of details for Mr John Gallagher as a person with significant control on 1 May 2020 (2 pages) |
---|---|
30 April 2020 | Registered office address changed from 8 Kelly Road Bowers Gifford Basildon Essex SS13 2HL to Lilybell Colchester Road Colchester CO5 0EU on 30 April 2020 (1 page) |
8 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 May 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
1 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
31 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Director's details changed for John Gallagher on 1 March 2013 (2 pages) |
22 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Director's details changed for John Gallagher on 1 March 2013 (2 pages) |
22 July 2013 | Director's details changed for John Gallagher on 1 March 2013 (2 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2012 | Director's details changed for John Gallagher on 26 March 2012 (2 pages) |
5 August 2012 | Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Director's details changed for John Gallagher on 26 March 2012 (2 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Registered office address changed from 315 Bordesley Green East Stechford Birmingham B33 8QF United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 315 Bordesley Green East Stechford Birmingham B33 8QF United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 315 Bordesley Green East Stechford Birmingham B33 8QF United Kingdom on 7 December 2010 (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Termination of appointment of Sarah Gallagher as a secretary (1 page) |
7 September 2010 | Termination of appointment of Sarah Gallagher as a secretary (1 page) |
6 September 2010 | Director's details changed for John Gallagher on 26 March 2010 (2 pages) |
6 September 2010 | Registered office address changed from 59 Brownfield Road Shard End Birmingham B34 7HT on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for John Gallagher on 26 March 2010 (2 pages) |
6 September 2010 | Registered office address changed from 59 Brownfield Road Shard End Birmingham B34 7HT on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 59 Brownfield Road Shard End Birmingham B34 7HT on 6 September 2010 (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2010 | Termination of appointment of Sarah Gallagher as a secretary (1 page) |
10 June 2010 | Termination of appointment of Sarah Gallagher as a secretary (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Annual return made up to 26 March 2009 (6 pages) |
14 October 2009 | Annual return made up to 26 March 2009 (6 pages) |
14 October 2009 | Annual return made up to 26 March 2008 with a full list of shareholders (8 pages) |
14 October 2009 | Annual return made up to 26 March 2008 with a full list of shareholders (8 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 1187 bristol road south birmingham B31 2SL (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 1187 bristol road south birmingham B31 2SL (1 page) |
26 March 2007 | Incorporation (11 pages) |
26 March 2007 | Incorporation (11 pages) |