Great Bromley
Colchester
CO7 7JF
Director Name | Mrs Pamela Ann Rutter |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(1 year after company formation) |
Appointment Duration | 7 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sussex Road Colchester CO3 3QH |
Registered Address | Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
1 at £1 | Gary Mckennon 50.00% Ordinary |
---|---|
1 at £1 | Laurence Rutter 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Company name changed citi developments (ipswich road) LIMITED\certificate issued on 30/09/15
|
30 September 2015 | Company name changed citi developments (ipswich road) LIMITED\certificate issued on 30/09/15
|
29 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Termination of appointment of Pamela Ann Rutter as a director on 5 February 2015 (1 page) |
29 September 2015 | Registered office address changed from Unit 8, C F Anderson & Son Limited Old London Road Marks Tey Colchester CO6 1HD England to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 September 2015 | Registered office address changed from Unit 8, C F Anderson & Son Limited Old London Road Marks Tey Colchester CO6 1HD England to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 September 2015 | Termination of appointment of Pamela Ann Rutter as a director on 5 February 2015 (1 page) |
29 September 2015 | Registered office address changed from 12 Sussex Road Colchester CO3 3QH to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Pamela Ann Rutter as a director on 5 February 2015 (1 page) |
29 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Registered office address changed from 12 Sussex Road Colchester CO3 3QH to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Company name changed oxney court LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Appointment of Mrs Pamela Ann Rutter as a director (2 pages) |
9 July 2014 | Company name changed oxney court LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Appointment of Mrs Pamela Ann Rutter as a director (2 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 June 2013 | Incorporation (24 pages) |
12 June 2013 | Incorporation (24 pages) |