Colchester
CO4 9PD
Director Name | Mr Derrick Alan Hidden |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oyster House Severalls Lane Colchester CO4 9PD |
Registered Address | Oyster House Severalls Lane Colchester Essex CO4 9PD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Derrick Hidden 50.00% Ordinary |
---|---|
1 at £1 | Jeff Peter Dewing 50.00% Ordinary |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Jeffrey Peter Dewing on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Derrick Alan Hidden on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Derrick Alan Hidden on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Jeffrey Peter Dewing on 3 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for Mr Derrick Alan Hidden on 3 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for Mr Jeffrey Peter Dewing on 3 June 2013 (2 pages) |
26 December 2012 | Registered office address changed from Suite 2 Park Lane Business Centre Park Lane Colchester Essex CO4 5WR England on 26 December 2012 (1 page) |
26 December 2012 | Registered office address changed from Suite 2 Park Lane Business Centre Park Lane Colchester Essex CO4 5WR England on 26 December 2012 (1 page) |
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|