Colchester
Essex
CO3 3AD
Director Name | Keith Graeme McCormick |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Karen McCormick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Personnel Trainer |
Country of Residence | England |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | healthydevelopment.co.uk |
---|
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £0.01 | Karen Mccormick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,230 |
Cash | £24,288 |
Current Liabilities | £25,803 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
24 April 2019 | Registered office address changed from Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 April 2019 (2 pages) |
19 April 2019 | Resolutions
|
19 April 2019 | Appointment of a voluntary liquidator (3 pages) |
19 April 2019 | Declaration of solvency (5 pages) |
10 April 2019 | Second filing of a statement of capital following an allotment of shares on 17 January 2018
|
1 April 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 March 2019 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 April 2018 | Change of share class name or designation (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
5 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
17 January 2018 | Director's details changed for Karen Mccormick on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Keith Graeme Mccormick on 17 January 2018 (2 pages) |
17 January 2018 | Secretary's details changed for Karen Mccormick on 17 January 2018 (1 page) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
1 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 November 2016 | Registered office address changed from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th on 22 November 2016 (1 page) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 January 2014 | Director's details changed for Keith Graeme Mccormick on 20 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Keith Graeme Mccormick on 20 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Karen Mccormick on 20 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Karen Mccormick on 20 January 2014 (2 pages) |
28 January 2014 | Secretary's details changed for Karen Mccormick on 20 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Karen Mccormick on 20 January 2014 (1 page) |
20 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 September 2010 | Registered office address changed from Unit 3, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Unit 3, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD United Kingdom on 24 September 2010 (1 page) |
9 April 2010 | Director's details changed for Karen Mccormick on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Keith Graeme Mccormick on 2 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Karen Mccormick on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Keith Graeme Mccormick on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Karen Mccormick on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Keith Graeme Mccormick on 2 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
8 February 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
8 February 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 1A vicarage farm business park winchester road fair oak eastleigh hampshire SO50 7HD (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 1A vicarage farm business park winchester road fair oak eastleigh hampshire SO50 7HD (1 page) |
3 October 2008 | Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 October 2008 | Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
2 May 2008 | Director appointed keith graeme mccormick (2 pages) |
2 May 2008 | Director and secretary appointed karen mccormick (2 pages) |
2 May 2008 | Director appointed keith graeme mccormick (2 pages) |
2 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
2 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
2 May 2008 | Director and secretary appointed karen mccormick (2 pages) |
2 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
13 March 2008 | Incorporation (20 pages) |
13 March 2008 | Incorporation (20 pages) |