Coggeshall
Colchester
Essex
CO6 1NP
Director Name | Mr Gary McDoughall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bridge Street Coggeshall Colchester Essex CO6 1NP |
Secretary Name | Mr Michael Barnett |
---|---|
Nationality | British/Canadian |
Status | Closed |
Appointed | 21 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bridge Street Coggeshall Colchester Essex CO6 1NP |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Mr Gary Stewart Mcdoughall 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Barnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,330 |
Cash | £5,591 |
Current Liabilities | £26,966 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
12 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 December 2011 | Registered office address changed from 5 Doubleday Corner Coggeshall Essex CO6 1NJ on 28 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from 5 Doubleday Corner Coggeshall Essex CO6 1NJ on 28 December 2011 (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Appointment of a voluntary liquidator (1 page) |
21 December 2011 | Statement of affairs with form 4.19 (7 pages) |
21 December 2011 | Statement of affairs with form 4.19 (7 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Appointment of a voluntary liquidator (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Registered office address changed from 3 Harvest Way Elmstead Market Colchester Essex CO7 7YD United Kingdom on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from 3 Harvest Way Elmstead Market Colchester Essex CO7 7YD United Kingdom on 18 November 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Memorandum and Articles of Association (9 pages) |
2 March 2009 | Memorandum and Articles of Association (9 pages) |
24 February 2009 | Company name changed the chair beauty LIMITED\certificate issued on 24/02/09 (2 pages) |
24 February 2009 | Company name changed the chair beauty LIMITED\certificate issued on 24/02/09 (2 pages) |
21 August 2008 | Incorporation (13 pages) |
21 August 2008 | Incorporation (13 pages) |