Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2013(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mrs Limor Gonen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Wentworth Avenue London N3 1YA |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Registered Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Caring Homes Healthcare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2014 | Application to strike the company off the register (3 pages) |
13 January 2014 | Application to strike the company off the register (3 pages) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 September 2013 | Termination of appointment of Derek Cormack as a director (2 pages) |
3 September 2013 | Appointment of Nigel Bennett Schofield as a director (3 pages) |
3 September 2013 | Termination of appointment of Derek Cormack as a director (2 pages) |
3 September 2013 | Appointment of Nigel Bennett Schofield as a director (3 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Mr Derek George Cormack on 1 October 2009 (2 pages) |
15 October 2012 | Director's details changed for Mr Derek George Cormack on 1 October 2009 (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Mr Derek George Cormack on 1 October 2009 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
11 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Derek George Cormack on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Derek George Cormack on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page) |
11 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Memorandum and Articles of Association (4 pages) |
28 April 2009 | Memorandum and Articles of Association (4 pages) |
16 April 2009 | Company name changed whaleco (no.8) LIMITED\certificate issued on 22/04/09 (2 pages) |
16 April 2009 | Company name changed whaleco (no.8) LIMITED\certificate issued on 22/04/09 (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
18 February 2009 | Appointment terminated director limor gonen (1 page) |
18 February 2009 | Appointment terminated director limor gonen (1 page) |
18 February 2009 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
18 February 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 2ND floor 50 gresham street london EC2V 7AY (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 2ND floor 50 gresham street london EC2V 7AY (1 page) |
18 February 2009 | Appointment terminated director whale rock directors LIMITED (1 page) |
18 February 2009 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
18 February 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
18 February 2009 | Appointment terminated director whale rock directors LIMITED (1 page) |
5 January 2009 | Director appointed derek george cormack (4 pages) |
5 January 2009 | Director appointed paul anthony jeffery (5 pages) |
5 January 2009 | Director appointed derek george cormack (4 pages) |
5 January 2009 | Director appointed ian white (4 pages) |
5 January 2009 | Secretary appointed nigel bennett schofield (3 pages) |
5 January 2009 | Secretary appointed nigel bennett schofield (3 pages) |
5 January 2009 | Director appointed paul anthony jeffery (5 pages) |
5 January 2009 | Director appointed ian white (4 pages) |
15 October 2008 | Incorporation (14 pages) |
15 October 2008 | Incorporation (14 pages) |