Marks Tey
Colchester
Essex
CO6 1EB
Director Name | Mr Andrew John Wilkinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Inntel House 85 London Road Marks Tey Colchester Essex CO6 1EB |
Secretary Name | Mr Andrew John Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inntel House 85 London Road Marks Tey Colchester Essex CO6 1EB |
Director Name | Howard Terence Green |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 September 2013) |
Role | Air Conditioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Inntel House 85 London Road Marks Tey Colchester Essex CO6 1EB |
Registered Address | Inntel House 85 London Road Marks Tey Colchester Essex CO6 1EB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael George Jewell 50.00% Ordinary |
---|---|
1 at £1 | Mr Andrew John Wilkinson 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
3 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
27 February 2012 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 27 February 2012 (1 page) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Director's details changed for Howard Terence Green on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Andrew John Wilkinson on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Howard Terence Green on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Howard Terence Green on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Michael George Jewell on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Andrew John Wilkinson on 1 October 2009 (1 page) |
11 February 2010 | Secretary's details changed for Mr Andrew John Wilkinson on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Michael George Jewell on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Michael George Jewell on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
7 July 2008 | Director appointed howard terence green (2 pages) |
7 July 2008 | Director appointed howard terence green (2 pages) |
11 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
30 January 2008 | Incorporation (17 pages) |
30 January 2008 | Incorporation (17 pages) |