Frating
Colchester
Essex
CO7 7HQ
Director Name | Mr Peter Clifford Ray |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Jaywick Lane Clacton-On-Sea Essex CO16 8BD |
Secretary Name | Mr Stephen Walter Masters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgerows Rectory Road Frating Colchester Essex CO7 7HQ |
Director Name | Mr Malcolm Barclay |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Forge East Street Colchester Essex CO1 2TP |
Secretary Name | Pauline Diane Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Forge East Street Colchester Essex CO1 2TP |
Website | spraybooth-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 250122 |
Telephone region | Colchester |
Registered Address | The Old Forge East Street Colchester Essex CO1 2TP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Stephen Masters 70.00% Ordinary |
---|---|
20 at £1 | Peter Clifford Ray 20.00% Ordinary |
10 at £1 | Raymond Uden 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,849 |
Cash | £7,405 |
Current Liabilities | £74,960 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (1 page) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
28 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr Peter Clifford Ray on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Peter Clifford Ray on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Peter Clifford Ray on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
12 January 2009 | Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 January 2009 | Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 January 2009 | Secretary appointed mr stephen walter masters (1 page) |
8 January 2009 | Director appointed mr stephen walter masters (1 page) |
8 January 2009 | Secretary appointed mr stephen walter masters (1 page) |
8 January 2009 | Appointment terminated director malcolm barclay (1 page) |
8 January 2009 | Director appointed mr peter ray (1 page) |
8 January 2009 | Director appointed mr peter ray (1 page) |
8 January 2009 | Director appointed mr stephen walter masters (1 page) |
8 January 2009 | Appointment terminated secretary pauline greenwood (1 page) |
8 January 2009 | Appointment terminated director malcolm barclay (1 page) |
8 January 2009 | Appointment terminated secretary pauline greenwood (1 page) |
24 December 2008 | Incorporation (15 pages) |
24 December 2008 | Incorporation (15 pages) |