Nr Colchester
Essex
CO6 3DH
Director Name | Mrs Emma Rose Freeman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2010(same day as company formation) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Scarletts Chase Offices Scarletts Chase, West Berg Nr Colchester Essex CO6 3DH |
Director Name | Mrs Suzanne Lesley Lock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nags Corner Nayland Nr Colchester Essex CO6 4LT |
Registered Address | Scarletts Chase Offices Scarletts Chase, West Bergholt Nr Colchester Essex CO6 3DH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Emma Rose Tinsley 50.00% Ordinary |
---|---|
50 at £1 | Stuart Carl Freeman 50.00% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2021 | Application to strike the company off the register (1 page) |
18 March 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
15 February 2021 | Change of details for Mrs Emma Rose Freeman as a person with significant control on 28 January 2020 (2 pages) |
15 February 2021 | Change of details for Mr Stuart Carl Freeman as a person with significant control on 28 January 2020 (2 pages) |
15 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
3 March 2020 | Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
25 March 2019 | Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
2 April 2015 | Registered office address changed from 6 Nags Corner Nayland Nr Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Nr Colchester Essex CO6 3DH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 6 Nags Corner Nayland Nr Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Nr Colchester Essex CO6 3DH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 6 Nags Corner Nayland Nr Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Nr Colchester Essex CO6 3DH on 2 April 2015 (1 page) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 December 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
10 September 2014 | Director's details changed for Emma Rose Tinsley on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Emma Rose Tinsley on 10 September 2014 (2 pages) |
6 May 2014 | Termination of appointment of Suzanne Lock as a director (1 page) |
6 May 2014 | Termination of appointment of Suzanne Lock as a director (1 page) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Emma Rose Tinsley on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Suzanne Lesley Lock on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Emma Rose Tinsley on 20 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Mr Stuart Carl Freeman on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Suzanne Lesley Lock on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Stuart Carl Freeman on 20 February 2013 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
29 September 2011 | Registered office address changed from 10 St Peters Court Colchester Essex CO1 1WD United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 10 St Peters Court Colchester Essex CO1 1WD United Kingdom on 29 September 2011 (1 page) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|