Wivenhoe
Essex
CO7 9ND
Director Name | Mr Duncan Boon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Street Wivenhoe Colchester Essex CO7 9AB |
Director Name | Mr Mike Freeman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 May 2021) |
Role | Claims Adjuster |
Country of Residence | England |
Correspondence Address | Martyn Lewis Chartered Accountant 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Mr Kim Llewellyn-Powell |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 May 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Martyn Lewis Chartered Accountant 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Celia Frances Hirst |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Book Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quay Street Wivenhoe Colchester Essex CO7 9DD |
Secretary Name | Mrs Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nelson Villas Quex Road Westgate On Sea Kent CT8 8BN |
Director Name | Nina Lawrey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7a Alma Street Wivenhoe Colchester Essex CO7 9DL |
Director Name | Dr Chris Ellis |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 2018) |
Role | Freelance |
Country of Residence | England |
Correspondence Address | Martyn Lewis Chartered Accountant 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Miss Gemma Patel |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 2018) |
Role | Project Worker |
Country of Residence | England |
Correspondence Address | Martyn Lewis Chartered Accountant 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Website | wivenhoewindowcleaners.co.uk |
---|
Registered Address | Martyn Lewis Chartered Accountant 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 |
Year | 2014 |
---|---|
Net Worth | £6,439 |
Cash | £6,439 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
18 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Chris Ellis as a director on 19 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Gemma Patel as a director on 19 February 2018 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 April 2016 | Annual return made up to 29 March 2016 no member list (5 pages) |
5 April 2016 | Annual return made up to 29 March 2016 no member list (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 March 2015 | Annual return made up to 29 March 2015 no member list (5 pages) |
31 March 2015 | Annual return made up to 29 March 2015 no member list (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 April 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
1 April 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 April 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
19 April 2012 | Annual return made up to 29 March 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 29 March 2012 no member list (5 pages) |
8 April 2012 | Appointment of Mr Kim Llewellyn-Powell as a director (2 pages) |
8 April 2012 | Termination of appointment of Nina Lawrey as a director (1 page) |
8 April 2012 | Appointment of Miss Gemma Patel as a director (2 pages) |
8 April 2012 | Appointment of Mr Kim Llewellyn-Powell as a director (2 pages) |
8 April 2012 | Appointment of Miss Gemma Patel as a director (2 pages) |
8 April 2012 | Appointment of Dr Chris Ellis as a director (2 pages) |
8 April 2012 | Termination of appointment of Nina Lawrey as a director (1 page) |
8 April 2012 | Appointment of Dr Chris Ellis as a director (2 pages) |
8 April 2012 | Appointment of Mr Mike Freeman as a director (2 pages) |
8 April 2012 | Appointment of Mr Mike Freeman as a director (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 July 2011 | Appointment of Mr Duncan Boon as a director (2 pages) |
8 July 2011 | Appointment of Mr Duncan Boon as a director (2 pages) |
16 May 2011 | Annual return made up to 29 March 2011 no member list (3 pages) |
16 May 2011 | Annual return made up to 29 March 2011 no member list (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
22 April 2010 | Annual return made up to 29 March 2010 no member list (3 pages) |
22 April 2010 | Annual return made up to 29 March 2010 no member list (3 pages) |
22 April 2010 | Director's details changed for Jonathan Chamberlain on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jonathan Chamberlain on 29 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Celia Hirst as a director (1 page) |
2 March 2010 | Termination of appointment of Celia Hirst as a director (1 page) |
2 March 2010 | Appointment of Nina Lawrey as a director (2 pages) |
2 March 2010 | Appointment of Nina Lawrey as a director (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 March 2009 | Annual return made up to 29/03/09 (2 pages) |
31 March 2009 | Annual return made up to 29/03/09 (2 pages) |
30 March 2009 | Director's change of particulars / jonathan chamberlain / 29/03/2009 (2 pages) |
30 March 2009 | Director's change of particulars / jonathan chamberlain / 29/03/2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 April 2008 | Annual return made up to 29/03/08 (2 pages) |
1 April 2008 | Annual return made up to 29/03/08 (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from martyn lewis chartered accountan 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
31 March 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from martyn lewis chartered accountan 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
8 January 2008 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
8 January 2008 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 5 quay street wivenhoe colchester essex CO7 9DD (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 5 quay street wivenhoe colchester essex CO7 9DD (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |