Stratford St. Mary
Colchester
CO7 6YG
Secretary Name | Michael John Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2008(5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 January 2015) |
Role | Insurance Consultant |
Correspondence Address | 21 Strickmere Stratford St. Mary Colchester CO7 6YG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Julie Payne 99.01% Ordinary A |
---|---|
1 at £1 | Michael Payne 0.99% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | Application to strike the company off the register (3 pages) |
12 September 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
2 April 2013 | Accounts made up to 31 July 2012 (6 pages) |
2 April 2013 | Accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts made up to 31 July 2011 (2 pages) |
2 February 2012 | Accounts made up to 31 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
19 August 2010 | Registered office address changed from Suite 24, Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Suite 24, Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
29 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
7 June 2010 | Accounts made up to 31 August 2009 (5 pages) |
7 June 2010 | Accounts made up to 31 August 2009 (5 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 24 colbea centre george williams way colchester CO1 3JS uk (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 24 colbea centre george williams way colchester CO1 3JS uk (1 page) |
9 March 2009 | Director appointed julie yvette payne (2 pages) |
9 March 2009 | Secretary appointed michael john payne (1 page) |
9 March 2009 | Director appointed julie yvette payne (2 pages) |
9 March 2009 | Secretary appointed michael john payne (1 page) |
5 August 2008 | Incorporation (13 pages) |
5 August 2008 | Incorporation (13 pages) |
5 August 2008 | Appointment terminated director duport director LIMITED (1 page) |
5 August 2008 | Appointment terminated director duport director LIMITED (1 page) |