Colchester
Essex
CO2 8UW
Director Name | Mr Peter David Westwood |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 18 April 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Peter Westwood |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Franchisee |
Country of Residence | England |
Correspondence Address | 10 Bulrush Close Braintree Essex CM7 1WA |
Website | deliveringsuccess.co.uk |
---|---|
Telephone | 07 730433476 |
Telephone region | Mobile |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Peter Westwood 50.00% Ordinary |
---|---|
1 at £1 | Sergiu Florin Leho 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,455 |
Cash | £53,982 |
Current Liabilities | £48,856 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 September 2017 | Registered office address changed from 13 Acorn Avenue Braintree Essex CM7 2LP to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 September 2017 (2 pages) |
---|---|
18 September 2017 | Statement of affairs (16 pages) |
18 September 2017 | Resolutions
|
18 September 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 September 2015 | Registered office address changed from 35 Pear Tree Road Bignall End Stoke-on-Trent ST7 8NH to 13 Acorn Avenue Braintree Essex CM7 2LP on 25 September 2015 (1 page) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 April 2014 | Appointment of Mr Peter David Westwood as a director (2 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 16 October 2013 (1 page) |
17 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Termination of appointment of Peter Westwood as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Sergiu Florin Leho on 24 February 2012 (2 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 28 January 2011
|
23 March 2011 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England on 23 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE United Kingdom on 14 March 2011 (1 page) |
28 February 2011 | Appointment of Peter Westwood as a director (3 pages) |
28 February 2011 | Appointment of Sergiu Florin Leho as a director (3 pages) |
1 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|