Elmstead Market
Colchester
Essex
CO7 7YD
Secretary Name | Mr Alan Michael Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Harvest Way Elmstead Market Colchester Essex CO7 7YD |
Director Name | Mr Alan Michael Taylor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(2 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Harvest Way Elmstead Market Colchester Essex CO7 7YD |
Director Name | Mr Lee Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(2 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Helena Road Colchester Essex CO3 3BA |
Website | protaxaccounting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 266692 |
Telephone region | Colchester |
Registered Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lee Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,204 |
Cash | £3,133 |
Current Liabilities | £3,461 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Change of details for Mr Lee Taylor as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Lee Taylor on 26 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
26 March 2018 | Notification of Lee Taylor as a person with significant control on 30 April 2016 (2 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 29 April 2014 Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 April 2014 Statement of capital on 2014-06-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 May 2013 | Registered office address changed from 4 St Helena Road Colchester Essex CO3 3BA United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Registered office address changed from 4 St Helena Road Colchester Essex CO3 3BA United Kingdom on 21 May 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 August 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 July 2011 | Appointment of Mr Alan Taylor as a director (2 pages) |
27 July 2011 | Appointment of Mr Lee Taylor as a director (2 pages) |
27 July 2011 | Appointment of Mr Alan Taylor as a director (2 pages) |
27 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Mr Lee Taylor as a director (2 pages) |
27 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Appointment of Mr Alan Michael Taylor as a director (2 pages) |
12 July 2011 | Appointment of Mr Lee Taylor as a director (2 pages) |
12 July 2011 | Appointment of Mr Alan Michael Taylor as a director (2 pages) |
12 July 2011 | Appointment of Mr Lee Taylor as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Director's details changed for Mrs Jeanette Taylor on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mrs Jeanette Taylor on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mrs Jeanette Taylor on 1 October 2009 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Incorporation (14 pages) |