Colchester
CO1 2QW
Director Name | Gary Haslam |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 11 Regency Court Heybridge CM9 4EJ |
Registered Address | 82c East Hill Colchester CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
800 at £1 | Brian Hamber 80.00% Ordinary |
---|---|
100 at £1 | Derek Thackway 10.00% Ordinary |
100 at £1 | Gary Haslam 10.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 82C East Hill Colchester CO1 2QW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 82C East Hill Colchester CO1 2QW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 82C East Hill Colchester CO1 2QW on 2 December 2014 (1 page) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
12 August 2013 | Accounts made up to 31 July 2013 (2 pages) |
12 August 2013 | Accounts made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts made up to 31 July 2012 (2 pages) |
19 September 2012 | Accounts made up to 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Registered office address changed from 11 Regency Court Heybridge CM9 4EJ England on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 11 Regency Court Heybridge CM9 4EJ England on 31 May 2012 (1 page) |
25 August 2011 | Termination of appointment of Gary Haslam as a director (1 page) |
25 August 2011 | Termination of appointment of Gary Haslam as a director (1 page) |
11 July 2011 | Incorporation (33 pages) |
11 July 2011 | Incorporation (33 pages) |