Ardleigh
Colchester
CO7 7PQ
Director Name | Mr Euan James McAlpine |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Mr William John Voaden |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Registered Address | Redbury Barns Colchester Road Ardleigh Colchester CO7 7PQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
1 at £1 | Astar Minerals PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Registered office address changed from Redbury Barn Colchester Road Ardleigh Colchester CO7 7PQ England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Euan James Mcalpine as a director on 31 March 2014 (1 page) |
14 May 2014 | Termination of appointment of Euan James Mcalpine as a director on 31 March 2014 (1 page) |
14 May 2014 | Registered office address changed from Redbury Barn Colchester Road Ardleigh Colchester CO7 7PQ England on 14 May 2014 (1 page) |
14 May 2014 | Accounts made up to 30 April 2013 (2 pages) |
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Accounts made up to 30 April 2013 (2 pages) |
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts made up to 30 April 2012 (2 pages) |
18 December 2012 | Accounts made up to 30 April 2012 (2 pages) |
28 June 2012 | Termination of appointment of William John Voaden as a director on 31 March 2012 (1 page) |
28 June 2012 | Appointment of Miss Lynda Jane Chase-Gardener as a director on 31 March 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Appointment of Miss Lynda Jane Chase-Gardener as a director on 31 March 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of William John Voaden as a director on 31 March 2012 (1 page) |
8 April 2011 | Company name changed aggregates north west LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed aggregates north west LIMITED\certificate issued on 08/04/11
|
1 April 2011 | Incorporation
|
1 April 2011 | Incorporation
|