Colchester
Essex
CO1 1QT
Director Name | Mr Stephen Graham Paul Lumley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Villa Court Hythe Hill Colchester Essex CO1 2NP |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Michael Tyler 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Application to strike the company off the register (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
11 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
11 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 September 2010 | Appointment of Michael Tyler as a director (2 pages) |
21 September 2010 | Appointment of Michael Tyler as a director (2 pages) |
21 September 2010 | Termination of appointment of Stephen Lumley as a director (1 page) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Termination of appointment of Stephen Lumley as a director (1 page) |
2 October 2009 | Memorandum and Articles of Association (10 pages) |
2 October 2009 | Memorandum and Articles of Association (10 pages) |
22 September 2009 | Company name changed marrilion transport LIMITED\certificate issued on 24/09/09 (2 pages) |
22 September 2009 | Company name changed marrilion transport LIMITED\certificate issued on 24/09/09 (2 pages) |
21 September 2009 | Director's change of particulars / stephen lumley / 03/09/2009 (1 page) |
21 September 2009 | Director's Change of Particulars / stephen lumley / 03/09/2009 / Middle Name/s was: graham, now: graham paul (1 page) |
3 September 2009 | Incorporation (14 pages) |
3 September 2009 | Incorporation (14 pages) |