Marks Tey
Colchester
CO6 1EG
Director Name | Mr Mark Turner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 148 London Road Copford Colchester CO6 1BQ |
Registered Address | 40 North Lane Marks Tey Colchester CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
1 at £1 | Mark Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£773 |
Cash | £2,118 |
Current Liabilities | £3,056 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2015 | Application to strike the company off the register (3 pages) |
27 November 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 April 2015 | Amended total exemption full accounts made up to 31 January 2014 (12 pages) |
23 April 2015 | Amended total exemption full accounts made up to 31 January 2014 (12 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Appointment of Mr Mark Stephen Turner as a director (2 pages) |
9 October 2013 | Appointment of Mr Mark Stephen Turner as a director (2 pages) |
9 October 2013 | Termination of appointment of Mark Turner as a director (1 page) |
9 October 2013 | Termination of appointment of Mark Turner as a director (1 page) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from , 40 North Lane, North Lane Marks Tey, Colchester, CO6 1EG, United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from , 148 London Road, Copford, Colchester, CO6 1BQ, England on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from , 148 London Road, Copford, Colchester, CO6 1BQ, England on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from , 40 North Lane, North Lane Marks Tey, Colchester, CO6 1EG, United Kingdom on 29 May 2012 (1 page) |
24 January 2012 | Company name changed redsands maritime services LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Company name changed redsands maritime services LIMITED\certificate issued on 24/01/12
|
23 January 2012 | Incorporation (24 pages) |
23 January 2012 | Incorporation (24 pages) |