Hutton
Brentwood
Essex
CM13 1YE
Director Name | Anthony Ward |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waltham Close Hutton Brentwood Essex CM13 1YE |
Secretary Name | Kevin Brewer |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Registered Address | 5 Waltham Close Hutton Brentwood Essex CM13 1YE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Anthony Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,247 |
Cash | £8,465 |
Current Liabilities | £74,483 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | Voluntary strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2022 | Application to strike the company off the register (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
22 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
15 April 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2020 | Confirmation statement made on 4 January 2020 with updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 28 February 2018 (7 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2018 | Micro company accounts made up to 28 February 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
2 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2016 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 February 2016 | Appointment of Mr Marc Bernard Alexander Ward as a director on 1 March 2014 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 February 2016 | Appointment of Mr Marc Bernard Alexander Ward as a director on 1 March 2014 (2 pages) |
1 February 2016 | Termination of appointment of Anthony Ward as a director on 1 March 2014 (1 page) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Termination of appointment of Anthony Ward as a director on 1 March 2014 (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2015 | Register inspection address has been changed from Unit 1, 5 Waltham Close Hutton Brentwood Essex CM13 1YE to 5 Waltham Close Hutton Brentwood Essex CM13 1YE (1 page) |
11 January 2015 | Registered office address changed from Unit 1, 5 Waltham Close Hutton Brentwood Essex CM13 1YE to 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 11 January 2015 (1 page) |
11 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Register inspection address has been changed from Unit 1, 5 Waltham Close Hutton Brentwood Essex CM13 1YE to 5 Waltham Close Hutton Brentwood Essex CM13 1YE (1 page) |
11 January 2015 | Registered office address changed from Unit 1, 5 Waltham Close Hutton Brentwood Essex CM13 1YE to 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 11 January 2015 (1 page) |
11 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
30 June 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 September 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
25 September 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Anthony Ward on 5 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anthony Ward on 5 January 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Anthony Ward on 5 January 2010 (2 pages) |
19 December 2009 | Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 19 December 2009 (2 pages) |
19 December 2009 | Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 19 December 2009 (2 pages) |
12 October 2009 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 12 October 2009 (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
11 February 2009 | Company name changed colorpact LIMITED\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Company name changed colorpact LIMITED\certificate issued on 11/02/09 (2 pages) |
9 January 2009 | Appointment terminated secretary kevin brewer (1 page) |
9 January 2009 | Appointment terminated secretary kevin brewer (1 page) |
5 January 2009 | Incorporation (16 pages) |
5 January 2009 | Incorporation (16 pages) |