Company NameCCSL Newco Limited
Company StatusDissolved
Company Number06266060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)
Previous NameColchester Community Stadium Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameAnthony Barry Barton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBroome Lodge
32 Yorick Road
West Mersea
Essex
CO2 8HU
Director NameGraham Peter Leaf
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2011)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address17 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Director NameDavid Charles Murthwaite
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurrells The Causeway
Great Horkesley
Colchester
Essex
CO6 4AA
Director NameMr Michael John Springett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 May 2011)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Thirslet Drive
Heybridge
Maldon
Essex
CM9 7YN
Director NameMr Adrian Roy Pritchard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 May 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCorner View Wingfield Meadows
Stonham Aspal
Stowmarket
Suffolk
IP14 6DG
Director NameMr Clive Martin Gilham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(8 months after company formation)
Appointment Duration3 years, 3 months (closed 10 May 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 St Johns Cottages Hall Road
Mount Bures
Bures
CO8 5AR
Director NameMiss Linda Ann Barton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(1 year after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2011)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address108 Shrub End Road
Colchester
Essex
CO3 4RY
Director NameMrs Anne Turrell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(1 year after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2011)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address160 Mile End Road
Colchester
Essex
CO4 5DY
Director NameMr Robert Alec Davidson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(6 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 May 2008)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrickhouse Farm
Lower Road, Peldon
Colchester
Essex
CO5 7QR
Director NamePeter James Heard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 21 November 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 4
22 Elvaston Place
London
SW7 5QE
Director NameCllr Brian David Henry Jarvis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(6 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 May 2008)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address15 Bakers Lane
Colchester
Essex
CO4 5BB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address17 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLeavenheath
WardLeavenheath
Built Up AreaLeavenheath

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 September 2010Voluntary strike-off action has been suspended (1 page)
25 September 2010Voluntary strike-off action has been suspended (1 page)
31 July 2010Voluntary strike-off action has been suspended (1 page)
31 July 2010Voluntary strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (5 pages)
17 June 2010Application to strike the company off the register (5 pages)
20 April 2010Director's details changed for Michael John Springett on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Councillor Anne Turrell on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
20 April 2010Director's details changed for David Charles Murthwaite on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Graham Peter Leaf on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
20 April 2010Director's details changed for Councillor Anne Turrell on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Adrian Roy Pritchard on 2 April 2010 (2 pages)
20 April 2010Director's details changed for David Charles Murthwaite on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Anthony Barry Barton on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Graham Peter Leaf on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Anthony Barry Barton on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Adrian Roy Pritchard on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
20 April 2010Director's details changed for Adrian Roy Pritchard on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Michael John Springett on 2 April 2010 (2 pages)
20 April 2010Director's details changed for David Charles Murthwaite on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Councillor Anne Turrell on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Graham Peter Leaf on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Michael John Springett on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Anthony Barry Barton on 2 April 2010 (2 pages)
16 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 October 2009Registered office address changed from Po Box 5215 Town Hall High Street Colchester Essex CO1 1GG on 19 October 2009 (1 page)
19 October 2009Registered office address changed from PO Box 5215 Town Hall High Street Colchester Essex CO1 1GG on 19 October 2009 (1 page)
23 June 2009Annual return made up to 01/06/09 (4 pages)
23 June 2009Annual return made up to 01/06/09 (4 pages)
30 April 2009Company name changed colchester community stadium LIMITED\certificate issued on 30/04/09 (2 pages)
30 April 2009Company name changed colchester community stadium LIMITED\certificate issued on 30/04/09 (2 pages)
31 March 2009Full accounts made up to 30 June 2008 (10 pages)
31 March 2009Full accounts made up to 30 June 2008 (10 pages)
15 January 2009Appointment Terminated Director peter heard (1 page)
15 January 2009Appointment terminated director peter heard (1 page)
11 July 2008Director appointed councillor anne turrell (1 page)
11 July 2008Director appointed councillor anne turrell (1 page)
8 July 2008Director appointed councillor linda ann barton (1 page)
8 July 2008Director appointed councillor linda ann barton (1 page)
9 June 2008Registered office changed on 09/06/2008 from po box 5215 town hall colchester essex CO1 1GG (1 page)
9 June 2008Registered office changed on 09/06/2008 from po box 5215 town hall colchester essex CO1 1GG (1 page)
5 June 2008Appointment terminate, secretary eversecretary LIMITED logged form (2 pages)
5 June 2008Appointment Terminate, Director Brian David Henry Jarvis Logged Form (2 pages)
5 June 2008Appointment Terminate, Secretary Eversecretary LIMITED Logged Form (2 pages)
5 June 2008Appointment terminate, director robert alec davidson logged form (2 pages)
5 June 2008Appointment terminate, director brian david henry jarvis logged form (2 pages)
5 June 2008Appointment Terminate, Director Robert Alec Davidson Logged Form (2 pages)
4 June 2008Registered office changed on 04/06/2008 from town hall colchester essex CO1 1FR (1 page)
4 June 2008Annual return made up to 01/06/08 (4 pages)
4 June 2008Registered office changed on 04/06/2008 from town hall colchester essex CO1 1FR (1 page)
4 June 2008Annual return made up to 01/06/08 (4 pages)
3 June 2008Appointment Terminated Director brian jarvis (1 page)
3 June 2008Appointment terminated director robert davidson (1 page)
3 June 2008Appointment Terminated Director robert davidson (1 page)
3 June 2008Appointment terminated director brian jarvis (1 page)
3 June 2008Appointment Terminated Secretary eversecretary LIMITED (1 page)
3 June 2008Appointment terminated secretary eversecretary LIMITED (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
1 June 2007Incorporation (26 pages)
1 June 2007Incorporation (26 pages)