Company Name11 Third Avenue Frinton Ltd
Company StatusDissolved
Company Number07134297
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Director NameMr Martin Robert Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Claydon Business Park
Gipping Road Great Blakenham
Ipswich
Suffolk
IP6 0NL

Location

Registered AddressSuite 5 Oyster House
Severalls Lane
Colchester
CO4 9PD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Shareholders

5 at £1James Robert Tucker
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
30 October 2019Registered 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 2019Registered 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 2019Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page)
4 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 February 2018Registered 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 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 September 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
9 September 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5
(3 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5
(3 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(3 pages)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(3 pages)
19 November 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
19 November 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5
(3 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5
(3 pages)
27 January 2014Total exemption full accounts made up to 31 January 2013 (5 pages)
27 January 2014Total exemption full accounts made up to 31 January 2013 (5 pages)
6 February 2013Director's details changed for Mr Graham Mccormick on 1 January 2013 (2 pages)
6 February 2013Registered 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 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mr Graham Mccormick on 1 January 2013 (2 pages)
6 February 2013Director's details changed for Mr Graham Mccormick on 1 January 2013 (2 pages)
6 February 2013Registered 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 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
6 February 2013Registered 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 2012Termination of appointment of Martin Scott as a director (1 page)
7 December 2012Termination of appointment of Martin Scott as a director (1 page)
15 June 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
15 June 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
26 January 2012Director's details changed for Mr Graham Mccormick on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Graham Mccormick on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Graham Mccormick on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Martin Robert Scott on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Martin Robert Scott on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Martin Robert Scott on 1 January 2012 (2 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 2 February 2011 (1 page)
25 January 2010Incorporation (23 pages)
25 January 2010Incorporation (23 pages)