Great Blakenham
Ipswich
IP6 0NL
Director Name | Mr Martin Robert Scott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL |
Registered Address | Suite 5 Oyster House Severalls Lane Colchester CO4 9PD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 7 other UK companies use this postal address |
5 at £1 | James Robert Tucker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
30 October 2019 | Registered office address changed from Aston House 57-59 Crouch Street Colchester CO3 3EY England to Suite 5 Oyster House Severalls Lane Colchester CO4 9PD on 30 October 2019 (1 page) |
30 October 2019 | Registered office address changed from Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD England to Aston House 57-59 Crouch Street Colchester CO3 3EY on 30 October 2019 (1 page) |
10 May 2019 | Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 6 February 2018 (1 page) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
9 September 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
25 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 November 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
19 November 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 January 2014 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
27 January 2014 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
6 February 2013 | Director's details changed for Mr Graham Mccormick on 1 January 2013 (2 pages) |
6 February 2013 | Registered office address changed from Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Graham Mccormick on 1 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Graham Mccormick on 1 January 2013 (2 pages) |
6 February 2013 | Registered office address changed from Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 6 February 2013 (1 page) |
7 December 2012 | Termination of appointment of Martin Scott as a director (1 page) |
7 December 2012 | Termination of appointment of Martin Scott as a director (1 page) |
15 June 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
15 June 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Director's details changed for Mr Graham Mccormick on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Graham Mccormick on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Graham Mccormick on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Martin Robert Scott on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Martin Robert Scott on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Martin Robert Scott on 1 January 2012 (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 2 February 2011 (1 page) |
25 January 2010 | Incorporation (23 pages) |
25 January 2010 | Incorporation (23 pages) |