Colchester
CO4 5ZU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Anthony Robert Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gable Rectory Road Stisted Braintree Essex CM77 8AL |
Director Name | Mrs Dora Ellen Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gable Rectory Road Stisted Braintree Essex CM77 8AL |
Registered Address | Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
50 at £0.5 | Patricia Whitehouse 50.00% Ordinary |
---|---|
25 at £0.5 | Dominic Whitehouse 25.00% Ordinary |
25 at £0.5 | Myles Whitehouse 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,096 |
Cash | £460 |
Current Liabilities | £1,556 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
2 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
2 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Patricia Whitehouse on 12 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Patricia Whitehouse on 12 November 2015 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 October 2014 | Termination of appointment of Dora Ellen Smith as a director on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from C/O Trisha Whitehouse Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA England to C/O Trisha Whitehouse Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Anthony Robert Smith as a director on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from The Gable Rectory Road Stisted Braintree CM77 8AL to C/O Trisha Whitehouse Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Anthony Robert Smith as a director on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from C/O Trisha Whitehouse Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA England to C/O Trisha Whitehouse Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from The Gable Rectory Road Stisted Braintree CM77 8AL to C/O Trisha Whitehouse Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Dora Ellen Smith as a director on 31 October 2014 (1 page) |
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 April 2014 | Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
30 April 2014 | Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
1 November 2013 | Director's details changed for Trisha Whitehouse on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Trisha Whitehouse on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Trisha Whitehouse on 1 November 2013 (2 pages) |
23 October 2013 | Appointment of Mrs Dora Ellen Smith as a director (3 pages) |
23 October 2013 | Appointment of Mrs Dora Ellen Smith as a director (3 pages) |
23 October 2013 | Appointment of Trisha Whitehouse as a director (3 pages) |
23 October 2013 | Appointment of Mr Anthony Robert Smith as a director (3 pages) |
23 October 2013 | Appointment of Trisha Whitehouse as a director (3 pages) |
23 October 2013 | Appointment of Mr Anthony Robert Smith as a director (3 pages) |
16 September 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|