Colchester
CO1 2TP
Director Name | Mr Christopher Leonard Harbutt |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge East Street Colchester CO1 2TP |
Secretary Name | Mrs Anne-Louise Harbutt |
---|---|
Status | Closed |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Forge East Street Colchester CO1 2TP |
Registered Address | The Old Forge East Street Colchester CO1 2TP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anne-louise Harbutt 50.00% Ordinary |
---|---|
50 at £1 | Christopher Harbutt 50.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from Lanius Shatters Road Layer Breton Colchester CO2 0PY United Kingdom to The Old Forge East Street Colchester CO1 2TP on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Lanius Shatters Road Layer Breton Colchester CO2 0PY United Kingdom to The Old Forge East Street Colchester CO1 2TP on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|