Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mrs Shelagh Marie Philpot |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kenneth Philpot 50.00% Ordinary |
---|---|
1 at £1 | Shelagh Philpot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,821 |
Cash | £684 |
Current Liabilities | £38,703 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2022 | Completion of winding up (1 page) |
25 March 2020 | Order of court to wind up (3 pages) |
5 September 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
23 August 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
24 August 2017 | Director's details changed for Mrs Shelagh Marie Philpot on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Kenneth Alan Philpot on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Kenneth Alan Philpot on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mrs Shelagh Marie Philpot on 24 August 2017 (2 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 August 2013 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 27 August 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Incorporation (19 pages) |
24 August 2010 | Incorporation (19 pages) |