Tiptree
Colchester
CO5 0PN
Director Name | Mrs Sally Ann Arrowsmith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Child Minder |
Country of Residence | England |
Correspondence Address | 145 Maldon Road Tiptree Colchester Essex CO5 0PN |
Director Name | Mrs Judith Guelda Naylor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Oak Tree House 98 Spring Lane Fordham Heath Colchester Essex CO3 9TG |
Director Name | Mr Gary David Naylor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Oak Tree House 98 Spring Lane Fordham Heath Colchester Essex CO3 9TG |
Secretary Name | Mr John Michael Arrowsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 145 Maldon Road Tiptree Colchester CO5 0PN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
19 March 2010 | Director's details changed for John Michael Arrowsmith on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Gary Naylor on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John Michael Arrowsmith on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John Michael Arrowsmith on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Gary Naylor on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Judith Guelda Naylor on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Sally Ann Arrowsmith on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Gary Naylor on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Sally Ann Arrowsmith on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Judith Guelda Naylor on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Sally Ann Arrowsmith on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Judith Guelda Naylor on 3 March 2010 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
9 April 2008 | Ad 04/03/08 gbp si 3@1=3 gbp ic 1/4 (2 pages) |
9 April 2008 | Ad 04/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
27 March 2008 | Director appointed sally ann arrowsmith (1 page) |
27 March 2008 | Director appointed sally ann arrowsmith (1 page) |
27 March 2008 | Director appointed gary naylor (2 pages) |
27 March 2008 | Director appointed judith guelda naylor (2 pages) |
27 March 2008 | Director appointed judith guelda naylor (2 pages) |
27 March 2008 | Director appointed gary naylor (2 pages) |
27 March 2008 | Director and secretary appointed john michael arrowsmith (1 page) |
27 March 2008 | Director and secretary appointed john michael arrowsmith (1 page) |
25 March 2008 | Appointment Terminated Director Corporate Appointments LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
25 March 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
25 March 2008 | Appointment Terminated Secretary secretarial appointments LIMITED (1 page) |
4 March 2008 | Incorporation (12 pages) |
4 March 2008 | Incorporation (12 pages) |