Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mrs Kim Alison Hawe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blackbrook Stud Farm Ivy Lodge Road Great Horkesley Essex CO6 4EN |
Secretary Name | Christine Hawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Isola Ellis Road, Boxted Colchester Essex CO4 5RN |
Secretary Name | Mrs Kim Alison Hawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | Blackbrook Stud Farm Ivy Lodge Road Great Horkesley Essex CO6 4EN |
Director Name | Kristina Hawe |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2016) |
Role | Sales Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | Blackbrook Stud Farm Ivy Lodge Road Great Horkesley Essex CO6 4EN |
Director Name | Rebecca Hawe |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2016) |
Role | Dog Groomer |
Country of Residence | United Kingdom |
Correspondence Address | Blackbrook Stud Farm Ivy Lodge Road Great Horkesley Essex CO6 4EN |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Andrew Thomas Hawe 70.00% Ordinary |
---|---|
100 at £1 | Kim Alison Hawe 10.00% Ordinary |
100 at £1 | Kristina Hawe 10.00% Ordinary |
100 at £1 | Rebecca Hawe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,664 |
Cash | £254 |
Current Liabilities | £35,446 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
2 February 2018 | Registered office address changed from Blackbrook Stud Farm Ivy Lodge Road Great Horkesley Essex CO6 4EN to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2 February 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 May 2016 | Termination of appointment of Kim Alison Hawe as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Kim Alison Hawe as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Kim Alison Hawe as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Kristina Hawe as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Kim Alison Hawe as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Rebecca Hawe as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Kristina Hawe as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Rebecca Hawe as a director on 23 May 2016 (1 page) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 March 2016 | Director's details changed for Kristina Hawe on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Kristina Hawe on 31 March 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 April 2015 | Appointment of Kristina Hawe as a director on 26 February 2015 (2 pages) |
1 April 2015 | Appointment of Rebecca Hawe as a director on 26 February 2015 (2 pages) |
1 April 2015 | Appointment of Kristina Hawe as a director on 26 February 2015 (2 pages) |
1 April 2015 | Appointment of Rebecca Hawe as a director on 26 February 2015 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Andrew Thomas Hawe on 29 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mrs Kim Alison Hawe on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Isola Ellis Road Boxted Colchester Essex CO4 5RN on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mrs Kim Alison Hawe on 29 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mrs Kim Alison Hawe on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mrs Kim Alison Hawe on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Andrew Thomas Hawe on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Isola Ellis Road Boxted Colchester Essex CO4 5RN on 29 January 2013 (1 page) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 August 2012 | Secretary's details changed for Mrs Kim Alison Hawe on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mrs Kim Alison Hawe on 20 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mrs Kim Alison Hawe on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Andrew Thomas Hawe on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mrs Kim Alison Hawe on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Andrew Thomas Hawe on 20 August 2012 (2 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
5 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 1 st johns crescent nayland road great horeksley colchester essex CO4 5RN (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 1 st johns crescent nayland road great horeksley colchester essex CO4 5RN (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 September 2008 | Return made up to 20/04/08; full list of members (4 pages) |
17 September 2008 | Return made up to 20/04/08; full list of members (4 pages) |
3 April 2008 | Director's change of particulars / christine hawe / 03/04/2008 (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 1 saint johns crescent great horkesley colchester essex CO6 4ES (1 page) |
3 April 2008 | Director's change of particulars / christine hawe / 03/04/2008 (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 1 saint johns crescent great horkesley colchester essex CO6 4ES (1 page) |
13 March 2008 | Secretary appointed kim alison hawe (1 page) |
13 March 2008 | Appointment terminated secretary christine hawe (1 page) |
13 March 2008 | Appointment terminated secretary christine hawe (1 page) |
13 March 2008 | Secretary appointed kim alison hawe (1 page) |
23 November 2007 | Withdrawal of application for striking off (1 page) |
23 November 2007 | Withdrawal of application for striking off (1 page) |
22 November 2007 | Application for striking-off (1 page) |
22 November 2007 | Application for striking-off (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
20 April 2007 | Incorporation (14 pages) |
20 April 2007 | Incorporation (14 pages) |