West Mersea
Colchester
Essex
CO5 8BZ
Director Name | Mr Leslie Charles Harwood |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Westwood Drive West Mersea Colchester Essex CO5 8PH |
Director Name | Mr Derek Keith Nice |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Registered Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
51 at £1 | Daniel Bonner 51.52% Ordinary |
---|---|
24 at £1 | Derek Nice 24.24% Ordinary |
24 at £1 | Leslie Harwood 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,211 |
Current Liabilities | £22,027 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
29 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
29 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
25 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Derek Keith Nice on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Derek Keith Nice on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Derek Keith Nice on 1 March 2010 (2 pages) |
24 August 2010 | Termination of appointment of Derek Nice as a director (2 pages) |
24 August 2010 | Termination of appointment of Derek Nice as a director (2 pages) |
18 March 2010 | Registered office address changed from The Causeway Great Horkesley Colchester CO6 4EJ on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from the Causeway Great Horkesley Colchester CO6 4EJ on 18 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Leslie Harwood as a director (2 pages) |
11 March 2010 | Termination of appointment of Leslie Harwood as a director (2 pages) |
11 July 2009 | Incorporation (10 pages) |
11 July 2009 | Incorporation (10 pages) |