Colchester
Essex
CO1 1QT
Director Name | Mr Samuel Mark Sines |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Builder |
Correspondence Address | Tile House Tile House Lane Great Horkesley Colchester Essex CO6 4EP |
Director Name | Mr Glen Matthews |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 24 Kirk Way Colchester Essex CO4 5ZN |
Website | ellamarkpropertymaintenance.co.uk |
---|---|
Telephone | 07 533031183 |
Telephone region | Mobile |
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 | Samuel Mark Sines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,126 |
Cash | £772 |
Current Liabilities | £38,628 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Samuel Sines on 1 September 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Samuel Sines on 1 September 2014 (2 pages) |
17 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Samuel Sines on 1 September 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 February 2014 | Registration of charge 070318670001 (17 pages) |
12 February 2014 | Registration of charge 070318670001 (17 pages) |
2 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
13 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 March 2012 | Company name changed ellamark building LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Company name changed ellamark building LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Change of name notice (1 page) |
21 March 2012 | Change of name notice (1 page) |
23 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
14 November 2011 | Termination of appointment of Glen Matthews as a director (1 page) |
14 November 2011 | Termination of appointment of Glen Matthews as a director (1 page) |
14 November 2011 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
27 October 2011 | Appointment of Mr Samuel Sines as a director (2 pages) |
27 October 2011 | Appointment of Mr Samuel Sines as a director (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
12 March 2010 | Appointment of Mr Glen Matthews as a director (2 pages) |
12 March 2010 | Appointment of Mr Glen Matthews as a director (2 pages) |
11 March 2010 | Termination of appointment of Samuel Sines as a director (1 page) |
11 March 2010 | Termination of appointment of Samuel Sines as a director (1 page) |
28 September 2009 | Incorporation (14 pages) |
28 September 2009 | Incorporation (14 pages) |