Colchester
Essex
CO4 9QY
Director Name | Mr Philip John Stanley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Smeaton Close, Severalls Industrial Estate Colchester Essex CO4 9QY |
Director Name | Mr Paul Moir Clark |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Smeaton Close, Severalls Industrial Estate Colchester Essex CO4 9QY |
Registered Address | Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
16 November 2017 | Registered office address changed from 17-19 Smeaton Close Severalls Industrial Estate Colchester Essex CO4 9QY United Kingdom to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from 17-19 Smeaton Close Severalls Industrial Estate Colchester Essex CO4 9QY United Kingdom to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 16 November 2017 (2 pages) |
10 November 2017 | Declaration of solvency (4 pages) |
10 November 2017 | Appointment of a voluntary liquidator (1 page) |
10 November 2017 | Resolutions
|
10 November 2017 | Appointment of a voluntary liquidator (1 page) |
10 November 2017 | Resolutions
|
10 November 2017 | Declaration of solvency (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
21 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
26 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
16 June 2015 | Termination of appointment of Paul Moir Clark as a director on 12 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Paul Moir Clark as a director on 12 June 2015 (1 page) |
21 February 2015 | Incorporation Statement of capital on 2015-02-21
|
21 February 2015 | Incorporation Statement of capital on 2015-02-21
|