Colchester
Essex
CO1 1RA
Director Name | Mrs Carey Watson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 March 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Director Name | Ms Marizete Goncalves Di Lima-Hawke |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 01 January 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 March 2018) |
Role | Mother |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Director Name | Ms Sarah-Jane Dedman |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 March 2018) |
Role | Mother |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Director Name | Ms Yvonne Lamb |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Colombian |
Status | Closed |
Appointed | 01 January 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 March 2018) |
Role | Mother |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Director Name | Miss Claire Catherine Dunlop |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 March 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | St James' Preschool Guildford Road Colchester CO1 2RA |
Director Name | Mr Richard Kirkby-Taylor |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2016(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 March 2018) |
Role | Engineering Student |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Director Name | Dr Asma Jabeen |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 19 October 2016(7 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 March 2018) |
Role | Research Assistant |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Director Name | Lynette Dean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Childcare Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 37 Barn Hall Avenue Colchester Essex CO2 8SZ |
Director Name | Mrs Angela May McQuitty |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Childcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Barn Hall Avenue Colchester Essex CO2 8SZ |
Secretary Name | Ms Sarah Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Davids Close Colchester Essex CO4 3BD |
Director Name | Ms Caroline Smallbone |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2013) |
Role | Pre School Admin |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Director Name | Ms Ann Warner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Director Name | Mrs Rebecca Blackman |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Director Name | Mr Julian Clover |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
Registered Address | Saint James C Of E School Guildford Road Colchester Essex CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £30,778 |
Cash | £31,028 |
Current Liabilities | £250 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2017 | Application to strike the company off the register (4 pages) |
22 December 2017 | Application to strike the company off the register (4 pages) |
27 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 October 2017 | Notification of Carey Watson as a person with significant control on 1 January 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Cessation of Geraldine Grundy as a person with significant control on 1 January 2017 (1 page) |
11 October 2017 | Cessation of Geraldine Grundy as a person with significant control on 1 January 2017 (1 page) |
11 October 2017 | Notification of Carey Watson as a person with significant control on 1 January 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 October 2016 | Appointment of Dr Asma Jabeen as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Dr Asma Jabeen as a director on 19 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
3 October 2016 | Appointment of Mr Richard Kirkby-Taylor as a director on 22 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Richard Kirkby-Taylor as a director on 22 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Angela May Mcquitty as a director on 19 May 2016 (1 page) |
16 September 2016 | Termination of appointment of Angela May Mcquitty as a director on 19 May 2016 (1 page) |
14 September 2016 | Appointment of Miss Claire Catherine Dunlop as a director on 19 May 2016 (2 pages) |
14 September 2016 | Appointment of Miss Claire Catherine Dunlop as a director on 19 May 2016 (2 pages) |
21 March 2016 | Termination of appointment of Julian Clover as a director on 10 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Julian Clover as a director on 10 March 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 January 2016 | Appointment of Mr Julian Clover as a director on 26 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Julian Clover as a director on 26 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Rebecca Blackman as a director on 1 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Rebecca Blackman as a director on 1 January 2016 (1 page) |
19 January 2016 | Appointment of Ms Yvonne Lamb as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Ms Marizete Goncalves Di Lima-Hawke as a director on 1 January 2015 (2 pages) |
19 January 2016 | Appointment of Ms Yvonne Lamb as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Ms Sarah-Jane Dedman as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Ms Sarah-Jane Dedman as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Ms Marizete Goncalves Di Lima-Hawke as a director on 1 January 2015 (2 pages) |
16 November 2015 | Annual return made up to 28 September 2015 no member list (4 pages) |
16 November 2015 | Annual return made up to 28 September 2015 no member list (4 pages) |
13 November 2015 | Appointment of Mrs Rebecca Blackman as a director on 1 April 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Rebecca Blackman as a director on 1 April 2015 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 December 2014 | Termination of appointment of Caroline Smallbone as a director on 1 December 2013 (1 page) |
3 December 2014 | Appointment of Miss Josephine Martin as a director on 1 December 2013 (2 pages) |
3 December 2014 | Annual return made up to 28 September 2014 no member list (4 pages) |
3 December 2014 | Termination of appointment of Caroline Smallbone as a director on 1 December 2013 (1 page) |
3 December 2014 | Termination of appointment of Ann Warner as a director on 2 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Caroline Smallbone as a director on 1 December 2013 (1 page) |
3 December 2014 | Appointment of Miss Josephine Martin as a director on 1 December 2013 (2 pages) |
3 December 2014 | Appointment of Mrs Carey Watson as a director on 1 July 2014 (2 pages) |
3 December 2014 | Appointment of Mrs Carey Watson as a director on 1 July 2014 (2 pages) |
3 December 2014 | Annual return made up to 28 September 2014 no member list (4 pages) |
3 December 2014 | Appointment of Miss Josephine Martin as a director on 1 December 2013 (2 pages) |
3 December 2014 | Termination of appointment of Ann Warner as a director on 2 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Ann Warner as a director on 2 December 2014 (1 page) |
3 December 2014 | Appointment of Mrs Carey Watson as a director on 1 July 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 28 September 2013 no member list (3 pages) |
8 November 2013 | Annual return made up to 28 September 2013 no member list (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 April 2013 | Termination of appointment of Sarah Polley as a secretary (1 page) |
5 April 2013 | Termination of appointment of Sarah Polley as a secretary (1 page) |
5 April 2013 | Appointment of Ms Ann Warner as a director (2 pages) |
5 April 2013 | Appointment of Ms Caroline Smallbone as a director (2 pages) |
5 April 2013 | Appointment of Ms Ann Warner as a director (2 pages) |
5 April 2013 | Appointment of Ms Caroline Smallbone as a director (2 pages) |
8 October 2012 | Annual return made up to 28 September 2012 no member list (3 pages) |
8 October 2012 | Annual return made up to 28 September 2012 no member list (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 October 2011 | Annual return made up to 28 September 2011 no member list (3 pages) |
12 October 2011 | Annual return made up to 28 September 2011 no member list (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 June 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
21 June 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
9 June 2011 | Termination of appointment of Lynette Dean as a director (1 page) |
9 June 2011 | Termination of appointment of Lynette Dean as a director (1 page) |
11 October 2010 | Director's details changed for Lynette Dean on 28 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Lynette Dean on 28 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Angela Mcquitty on 28 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Angela Mcquitty on 28 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 28 September 2010 no member list (4 pages) |
11 October 2010 | Secretary's details changed for Sarah Polley on 28 September 2010 (1 page) |
11 October 2010 | Secretary's details changed for Sarah Polley on 28 September 2010 (1 page) |
11 October 2010 | Annual return made up to 28 September 2010 no member list (4 pages) |
28 September 2009 | Incorporation (26 pages) |
28 September 2009 | Incorporation (26 pages) |