Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director Name | Mr Christopher John Tossell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 November 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Director Name | Mr Timothy Stuart Bishop |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Roseacre Gardens Chilworth Surrey GU4 8RQ |
Director Name | Mr Matthew Garman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meopham House Rother Road Seaford BN25 4HS |
Director Name | Richard Gyles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennygate Nonnington Lane Graffham West Sussex GU28 0PX |
Director Name | Mr James Edwin Cecil Rowell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Coombe Road, Hill Brow Liss Hampshire GU33 7NU |
Registered Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stratford St. Mary |
Ward | Mid Samford |
Built Up Area | Stratford St Mary |
972 at £1 | Access Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,869 |
Cash | £835,329 |
Current Liabilities | £1,043,914 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
8 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Appointment of a voluntary liquidator (2 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Appointment of a voluntary liquidator (2 pages) |
27 September 2013 | Declaration of solvency (3 pages) |
27 September 2013 | Declaration of solvency (3 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Statement of capital following an allotment of shares on 27 March 2012
|
18 September 2013 | Statement of capital following an allotment of shares on 27 March 2012
|
25 March 2013 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
25 March 2013 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
4 December 2012 | Director's details changed for Mr Adam John Witherow on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Adam John Witherow on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Adam John Witherow on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2012 | Appointment of Mr Adam John Witherow as a director (2 pages) |
8 August 2012 | Appointment of Mr Adam John Witherow as a director (2 pages) |
29 June 2012 | Termination of appointment of Matthew Garman as a director (1 page) |
29 June 2012 | Termination of appointment of Richard Gyles as a director (1 page) |
29 June 2012 | Termination of appointment of Timothy Bishop as a director (1 page) |
29 June 2012 | Appointment of Mr Christopher John Tossell as a director (2 pages) |
29 June 2012 | Termination of appointment of James Rowell as a director (1 page) |
29 June 2012 | Termination of appointment of Richard Gyles as a director (1 page) |
29 June 2012 | Termination of appointment of James Rowell as a director (1 page) |
29 June 2012 | Termination of appointment of Matthew Garman as a director (1 page) |
29 June 2012 | Termination of appointment of Timothy Bishop as a director (1 page) |
29 June 2012 | Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Appointment of Mr Christopher John Tossell as a director (2 pages) |
29 June 2012 | Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG United Kingdom on 29 June 2012 (1 page) |
14 March 2012 | Amended accounts made up to 30 November 2010 (3 pages) |
14 March 2012 | Amended accounts made up to 30 November 2010 (3 pages) |
12 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Incorporation (47 pages) |
25 November 2009 | Incorporation (47 pages) |