Colchester
CO4 0HN
Director Name | Mr Derek James Warner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heathfields Colchester CO6 3QP |
Director Name | Mr Stephen Charles Warner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Mile Farm Hintlesham Ipswich IP8 3QN |
Registered Address | 347 Ipswich Road Colchester CO4 0HN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | St Anne's and St John's |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 20 October 2017 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Registered office address changed from 47, Beaumont Seymour & Co Butt Road Colchester CO3 3BZ United Kingdom to 347 Ipswich Road Ipswich Road Colchester CO4 0HN on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 47, Beaumont Seymour & Co Butt Road Colchester CO3 3BZ United Kingdom to 347 Ipswich Road Ipswich Road Colchester CO4 0HN on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 347 Ipswich Road Ipswich Road Colchester CO4 0HN England to 347 Ipswich Road Colchester CO4 0HN on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 347 Ipswich Road Ipswich Road Colchester CO4 0HN England to 347 Ipswich Road Colchester CO4 0HN on 30 January 2017 (1 page) |
25 January 2016 | Termination of appointment of Derek James Warner as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Stephen Charles Warner as a director on 25 January 2016 (1 page) |
25 January 2016 | Company name changed warner properties (ags) LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Appointment of Mr David Black as a director on 25 January 2016 (2 pages) |
25 January 2016 | Company name changed warner properties (ags) LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Appointment of Mr David Black as a director on 25 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Derek James Warner as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Stephen Charles Warner as a director on 25 January 2016 (1 page) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|