Woodbridge
Suffolk
IP13 6ND
Director Name | Mr Christo Dreyer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Unit 2 The Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL |
Director Name | Mr Mark Collings |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 The Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL |
Director Name | Donald Taylor |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hale Close Ipswich Suffolk IP2 9QP |
Director Name | Mr Barry Ivor David Wayne |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Beacon House Playford Road Woodbridge Suffolk IP13 6ND |
Director Name | Leanne Ashford |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 February 2020) |
Role | Factory Worker |
Country of Residence | England |
Correspondence Address | Unit 2 The Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL |
Director Name | Elizabeth Dee Winter |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2016) |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hale Close Ipswich IP2 9QP |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | Unit 2 The Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Mistley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Mistley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
13 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
28 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 June 2020 | Termination of appointment of Leanne Ashford as a director on 19 February 2020 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
8 January 2019 | Director's details changed for Mr Mark Collings on 19 December 2018 (2 pages) |
8 January 2019 | Registered office address changed from C/O Concord Property 180 High Street Harwich Essex CO12 3AP England to Unit 2 the Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL on 8 January 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
1 July 2016 | Appointment of Mr Mark Collings as a director on 17 February 2016 (2 pages) |
1 July 2016 | Termination of appointment of Elizabeth Dee Winter as a director on 17 February 2016 (1 page) |
1 July 2016 | Appointment of Mr Mark Collings as a director on 17 February 2016 (2 pages) |
1 July 2016 | Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180 High Street Harwich Essex CO12 3AP on 1 July 2016 (1 page) |
1 July 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
1 July 2016 | Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180 High Street Harwich Essex CO12 3AP on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Elizabeth Dee Winter as a director on 17 February 2016 (1 page) |
1 July 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 June 2015 | Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
29 June 2015 | Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 September 2014 | Termination of appointment of a director (2 pages) |
18 September 2014 | Termination of appointment of a director (2 pages) |
18 September 2014 | Appointment of Elizabeth Dee Winter as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Elizabeth Dee Winter as a director on 8 September 2014 (3 pages) |
18 September 2014 | Appointment of Elizabeth Dee Winter as a director on 8 September 2014 (3 pages) |
15 July 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
15 July 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
15 July 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
24 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
24 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
31 July 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 31 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
12 July 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
12 July 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
11 January 2012 | Termination of appointment of Donald Taylor as a director (2 pages) |
11 January 2012 | Termination of appointment of Donald Taylor as a director (2 pages) |
11 January 2012 | Appointment of Mr Christo Dreyer as a director (3 pages) |
11 January 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (2 pages) |
11 January 2012 | Termination of appointment of Barry Wayne as a director (2 pages) |
11 January 2012 | Appointment of Leanne Ashford as a director (3 pages) |
11 January 2012 | Termination of appointment of Barry Wayne as a director (2 pages) |
11 January 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (2 pages) |
11 January 2012 | Appointment of Mr Christo Dreyer as a director (3 pages) |
11 January 2012 | Appointment of Leanne Ashford as a director (3 pages) |
3 November 2011 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
3 November 2011 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
3 November 2011 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
3 November 2011 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
1 June 2011 | Incorporation (28 pages) |
1 June 2011 | Incorporation (28 pages) |