Colchester
Essex
CO4 5ZD
Director Name | Mr Gregory Robert Weston |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axial Way Colchester Essex CO4 5ZD |
Secretary Name | Matt Davey |
---|---|
Status | Closed |
Appointed | 29 May 2015(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | C/O Flakt Woods Limited Axial Way Colchester Essex CO4 5ZD |
Director Name | Mr Surinderjit Singh Sihra |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuckoo Farm Business Park Axial Way Colchester CO4 5ZD |
Director Name | Mr Stephen Andrew Mirrington |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Secretary Name | Mr Surinderjit Sihra |
---|---|
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cuckoo Farm Business Park Axial Way Colchester CO4 5ZD |
Director Name | Roy Douglas Osborn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Axial Way Colchester Essex CO4 5ZD |
Secretary Name | Stephen Andrew Mirrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Website | flaktwoods.com |
---|---|
Telephone | 01681 583478 |
Telephone region | Isle of Mull – Fionnphort |
Registered Address | Cuckoo Farm Business Park Axial Way Colchester CO4 5ZD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
2 at £1 | Flakt Woods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages) |
11 June 2015 | Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages) |
23 April 2015 | Appointment of Matt Davey as a director on 27 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Surinderjit Singh Sihra as a director on 27 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages) |
23 April 2015 | Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Surinderjit Singh Sihra as a director on 27 March 2015 (2 pages) |
23 April 2015 | Appointment of Matt Davey as a director on 27 March 2015 (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 May 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
1 May 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
28 August 2012 | Director's details changed for Mr Stephen Andrew Mirrington on 7 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Stephen Andrew Mirrington on 7 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Stephen Andrew Mirrington on 7 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Secretary's details changed for Stephen Andrew Mirrington on 7 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Stephen Andrew Mirrington on 7 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Company name changed wf flakt LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Company name changed wf flakt LIMITED\certificate issued on 21/10/11
|
7 October 2011 | Appointment of Stephen Andrew Mirrington as a secretary (3 pages) |
7 October 2011 | Termination of appointment of Surinderjit Sihra as a secretary (2 pages) |
7 October 2011 | Termination of appointment of Surinderjit Sihra as a secretary (2 pages) |
7 October 2011 | Appointment of Stephen Andrew Mirrington as a secretary (3 pages) |
26 September 2011 | Appointment of Roy Douglas Osborn as a director (3 pages) |
26 September 2011 | Appointment of Roy Douglas Osborn as a director (3 pages) |
28 July 2011 | Incorporation (22 pages) |
28 July 2011 | Incorporation (22 pages) |