West Mersea
Colchester
CO5 8AJ
Director Name | Valerie Lynda Sheane |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Yorick Road West Mersea Colchester CO5 8AJ |
Website | aemadvisoryservices.co.uk |
---|---|
Telephone | 01206 383279 |
Telephone region | Colchester |
Registered Address | 35 Yorick Road West Mersea Colchester CO5 8AJ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
50 at £1 | Peter Murray Sheane 50.00% Ordinary |
---|---|
50 at £1 | Valerie Lynda Sheane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,017 |
Cash | £5,000 |
Current Liabilities | £1,983 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
31 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (3 pages) |
23 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
14 July 2017 | Registered office address changed from 15 Queen Anne Drive West Mersea Colchester CO5 8BQ England to 35 Yorick Road West Mersea Colchester CO5 8AJ on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 15 Queen Anne Drive West Mersea Colchester CO5 8BQ England to 35 Yorick Road West Mersea Colchester CO5 8AJ on 14 July 2017 (1 page) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 October 2015 | Director's details changed for Peter Murray Sheane on 13 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from 9 Beach Road West Mersea Colchester Essex CO5 8AA to 15 Queen Anne Drive West Mersea Colchester CO5 8BQ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 9 Beach Road West Mersea Colchester Essex CO5 8AA to 15 Queen Anne Drive West Mersea Colchester CO5 8BQ on 13 October 2015 (1 page) |
13 October 2015 | Director's details changed for Valerie Lynda Sheane on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Valerie Lynda Sheane on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Peter Murray Sheane on 13 October 2015 (2 pages) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 February 2013 | Incorporation (28 pages) |
27 February 2013 | Incorporation (28 pages) |