Coast Road West Mersea
Colchester
Essex
CO5 8QF
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Secretarial Administra |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Gaveston Drive Berkhamsted Hertfordshire HP4 1JF |
Director Name | Mr Alexander Robert Scarfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2009) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Cottage The Street Little Waldingfield Suffolk CO10 0SG |
Director Name | Johnny Blyth Wheeler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bear Street Nayland Colchester CO6 4HY |
Secretary Name | Mr Alexander Robert Scarfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2009) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Cottage The Street Little Waldingfield Suffolk CO10 0SG |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | IP |
---|
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
313.1k at £1 | Bridget Boelen 9.88% Ordinary |
---|---|
313.1k at £1 | Susan Atkinson 9.88% Ordinary |
178.4k at £1 | Sacha Sunderland 5.63% Ordinary |
972.9k at £1 | John Blyth Wheeler 30.71% Ordinary |
10m at £0.01 | John Richard Wheeler 3.16% Preference |
835.6k at £1 | John Richard Wheeler 26.38% Ordinary |
82.4k at £1 | Elizabeth Lee 2.60% Ordinary |
368.5k at £1 | Christine Wheeler 11.63% Ordinary |
420.7k at £0.01 | Elizabeth Lee 0.13% Preference |
Year | 2014 |
---|---|
Net Worth | -£127,653 |
Current Liabilities | £127,653 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Register inspection address has been changed from C/O Graham Forder Gosbecks Park 117 Gosbecks Road Colchester Essex CO2 9JT to Unit 3a, Park Lane Business Centre Park Lane Langham Essex CO4 5WR (1 page) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 26 November 2012 (1 page) |
16 October 2012 | Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Company name changed notsallow 275 LIMITED\certificate issued on 05/03/10
|
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Termination of appointment of John Wheeler as a director (2 pages) |
22 January 2010 | Termination of appointment of Alexander Scarfe as a secretary (2 pages) |
22 January 2010 | Termination of appointment of Alexander Scarfe as a director (2 pages) |
22 January 2010 | Appointment of Mr John Richard Wheeler as a director (3 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
3 February 2009 | Director and secretary's change of particulars / alexander scarfe / 29/11/2008 (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from holton park holton st mary suffolk CO7 6NN (1 page) |
1 September 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
7 May 2008 | Statement of affairs (11 pages) |
7 May 2008 | Ad 28/03/08\gbp si [email protected]=4207.2\gbp ic 1/4208.2\ (2 pages) |
7 May 2008 | Ad 28/03/08\gbp si 2213840@1=2213840\gbp ic 4208.2/2218048.2\ (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from brierly place new london road chelmsford essex CM2 0AP (1 page) |
15 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
15 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
15 April 2008 | Resolutions
|
14 April 2008 | Appointment terminated director nigel thompson (1 page) |
14 April 2008 | Appointment terminated director jane saunders (1 page) |
14 April 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
14 April 2008 | Director and secretary appointed alexander robert scarfe (3 pages) |
14 April 2008 | Director appointed john blyth wheeler (3 pages) |
8 January 2008 | Incorporation (25 pages) |