Coast Road West Mersea
Colchester
Essex
CO5 8QF
Director Name | Johnny Blyth Wheeler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Role | Wine & Spirit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bear Street Nayland Colchester CO6 4HY |
Registered Address | 4 & 5 The Cedars Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
1 at £1 | John Blyth Wheeler 50.00% Ordinary |
---|---|
1 at £1 | John Richard Wheeler 50.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Register inspection address has been changed to Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR (1 page) |
19 August 2014 | Registered office address changed from Gosbecks Park Gosbecks Road Colchester Essex C02 9JT to 4 & 5 the Cedars Old Ipswich Road Ardleigh Colchester Essex CO7 7QR on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from Gosbecks Park Gosbecks Road Colchester Essex C02 9JT to 4 & 5 the Cedars Old Ipswich Road Ardleigh Colchester Essex CO7 7QR on 19 August 2014 (1 page) |
19 August 2014 | Register(s) moved to registered inspection location Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR (1 page) |
19 August 2014 | Register inspection address has been changed to Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR (1 page) |
19 August 2014 | Register(s) moved to registered inspection location Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR (1 page) |
20 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Change of name notice (2 pages) |
6 October 2009 | Change of name notice (2 pages) |
6 October 2009 | Company name changed oyster restaurants LTD\certificate issued on 06/10/09
|
6 October 2009 | Company name changed oyster restaurants LTD\certificate issued on 06/10/09
|
5 August 2009 | Incorporation (8 pages) |
5 August 2009 | Incorporation (8 pages) |