Monk Soham
Woodbridge
Suffolk
IP13 7EP
Secretary Name | Mrs Jacqueline Ann Lambert |
---|---|
Status | Closed |
Appointed | 29 July 2014(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | 15 High Street West Mersea Colchester CO5 8QA |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Website | www.ellwoodconstruction.co.uk |
---|---|
Telephone | 07 734283306 |
Telephone region | Mobile |
Registered Address | 15 High Street West Mersea Colchester CO5 8QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Jacquie Lambert 50.00% Ordinary A |
---|---|
100 at £1 | Marc Lee Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444 |
Cash | £53,850 |
Current Liabilities | £67,274 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
1 April 2019 | Appointment of Mrs Jacqueline Ann Lambert as a secretary on 29 July 2014 (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 4 July 2016 (1 page) |
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 June 2015 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Marc Lee Lambert on 13 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Marc Lee Lambert on 13 May 2010 (2 pages) |
15 June 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
15 June 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 June 2009 | Director appointed marc lee lambert (2 pages) |
18 June 2009 | Director appointed marc lee lambert (2 pages) |
17 June 2009 | Appointment terminated director andrew davis (1 page) |
17 June 2009 | Appointment terminated director andrew davis (1 page) |
15 June 2009 | Incorporation (17 pages) |
15 June 2009 | Incorporation (17 pages) |