Stratford St. Mary
Colchester
CO7 6LZ
Director Name | Mr Stephen James Blundell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Adam John Witherow Brown |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Linda Clark |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Anthony Howarth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Scott Michael Robson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Clive Seagers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Secretary Name | Scott Robson |
---|---|
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Registered Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stratford St. Mary |
Ward | Mid Samford |
Built Up Area | Stratford St Mary |
90 at £1 | Microdec PLC 90.00% Ordinary |
---|---|
10 at £1 | Anthony Howarth 10.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£10,331 |
Net Worth | -£3,338 |
Cash | £52,728 |
Current Liabilities | £77,835 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2018 | Appointment of Mr Adam John Witherow Brown as a director on 4 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Anthony Howarth as a director on 4 October 2018 (1 page) |
8 October 2018 | Cessation of Clive Alan Seagers as a person with significant control on 4 October 2018 (1 page) |
8 October 2018 | Registered office address changed from Jupiter House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 8 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Scott Michael Robson as a director on 4 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Linda Clark as a director on 4 October 2018 (1 page) |
8 October 2018 | Notification of Microdec Plc as a person with significant control on 4 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 4 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Clive Seagers as a director on 4 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Scott Robson as a secretary on 4 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Stephen James Blundell as a director on 4 October 2018 (2 pages) |
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2018 | Accounts for a small company made up to 30 November 2017 (4 pages) |
17 August 2018 | Application to strike the company off the register (3 pages) |
15 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 30 November 2016 (16 pages) |
14 July 2017 | Full accounts made up to 30 November 2016 (16 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 30 November 2015 (14 pages) |
18 August 2016 | Full accounts made up to 30 November 2015 (14 pages) |
22 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
29 July 2015 | Full accounts made up to 30 November 2014 (14 pages) |
29 July 2015 | Full accounts made up to 30 November 2014 (14 pages) |
2 April 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
2 April 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|