Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director Name | Jane Amanda Earl |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Barnfield Road Gt Horkesley Colchester Suffolk CO6 4TR |
Director Name | John Peter Earl |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 16 June 2015) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 2 Barnfield Road Gt Horkesley Essex CO6 4TR |
Director Name | Mr Ali Kamran |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Main Street Barton Under Needwood Burton-On-Trent Staffordshire DE13 8AA |
Website | www.morethanwills.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01283 711678 |
Telephone region | Burton-on-Trent |
Registered Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
100 at £1 | John Peter Earl 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2017 | Compulsory strike-off action has been suspended (1 page) |
4 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 December 2015 | Company name changed more than wills LTD\certificate issued on 03/12/15
|
3 December 2015 | Company name changed more than wills LTD\certificate issued on 03/12/15
|
1 October 2015 | Appointment of Mr John Peter Earl as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Ali Kamran as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Ali Kamran as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr John Peter Earl as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Ali Kamran as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr John Peter Earl as a director on 1 October 2015 (2 pages) |
16 June 2015 | Appointment of Mr Ali Kamran as a director on 16 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of John Peter Earl as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of John Peter Earl as a director on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Ali Kamran as a director on 16 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 October 2014 | Registered office address changed from 2 Barnfield Road Gt Horkesley Colchester Suffolk CO6 4TR to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 2 Barnfield Road Gt Horkesley Colchester Suffolk CO6 4TR to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 23 October 2014 (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 May 2014 | Termination of appointment of Jane Earl as a director (1 page) |
21 May 2014 | Termination of appointment of Jane Earl as a director (1 page) |
21 May 2014 | Appointment of John Peter Earl as a director (2 pages) |
21 May 2014 | Appointment of John Peter Earl as a director (2 pages) |
9 May 2014 | Incorporation
|
9 May 2014 | Incorporation
|
9 May 2014 | Incorporation
|