West Mersea
Colchester
Essex
CO5 8AR
Director Name | Mrs Lynne Everett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 1991(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | The Moat House Little Totham Maldon Essex Cm9 |
Secretary Name | Mrs Lynne Everett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 April 1991(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | The Moat House Little Totham Maldon Essex Cm9 |
Director Name | Mr Simon James Everett |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2005) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 10 Kingston Chase Heybridge Maldon Essex CM9 4TB |
Secretary Name | Elaine Linda Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | 10 Shears Crescent West Mersea Colchester Essex CO5 8AR |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£78,676 |
Cash | £821 |
Current Liabilities | £120,980 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
29 September 2016 | Notice of final account prior to dissolution (1 page) |
29 September 2016 | Notice of final account prior to dissolution (1 page) |
18 May 2016 | INSOLVENCY:Progress report ends 07/03/2016 (10 pages) |
18 May 2016 | INSOLVENCY:Progress report ends 07/03/2016 (10 pages) |
5 May 2015 | INSOLVENCY:annual progress report for period up to 07/03/2015 (10 pages) |
5 May 2015 | INSOLVENCY:annual progress report for period up to 07/03/2015 (10 pages) |
27 March 2014 | Insolvency:re progress report 08/03/2013-07/03/2014 (15 pages) |
27 March 2014 | Insolvency:re progress report 08/03/2013-07/03/2014 (15 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
11 April 2013 | Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
10 April 2013 | Appointment of a liquidator (1 page) |
10 April 2013 | Insolvency:order of court appointing kevin hellard and stephen hunt as liquidators of the company (18 pages) |
10 April 2013 | Insolvency:order of court appointing kevin hellard and stephen hunt as liquidators of the company (18 pages) |
10 April 2013 | Appointment of a liquidator (1 page) |
30 January 2013 | Appointment of a liquidator (1 page) |
30 January 2013 | Order of court to wind up (3 pages) |
30 January 2013 | Appointment of a liquidator (1 page) |
30 January 2013 | Order of court to wind up (3 pages) |
15 January 2013 | Administrator's progress report to 11 December 2012 (13 pages) |
15 January 2013 | Administrator's progress report to 11 December 2012 (13 pages) |
15 January 2013 | Notice of a court order ending Administration (4 pages) |
15 January 2013 | Notice of a court order ending Administration (4 pages) |
10 August 2012 | Result of meeting of creditors (3 pages) |
10 August 2012 | Result of meeting of creditors (3 pages) |
26 July 2012 | Statement of administrator's proposal (25 pages) |
26 July 2012 | Statement of administrator's proposal (25 pages) |
11 June 2012 | Registered office address changed from 108-110 High Street Maldon Essex CM9 5ET on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 108-110 High Street Maldon Essex CM9 5ET on 11 June 2012 (2 pages) |
7 June 2012 | Appointment of an administrator (1 page) |
7 June 2012 | Appointment of an administrator (1 page) |
12 May 2012 | Compulsory strike-off action has been suspended (1 page) |
12 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Termination of appointment of Elaine Everett as a secretary (1 page) |
10 June 2011 | Termination of appointment of Elaine Everett as a secretary (1 page) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
21 February 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
21 February 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Barry Everett on 2 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Mr Barry Everett on 2 April 2010 (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Mr Barry Everett on 2 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 April 2007 | Return made up to 02/04/07; full list of members
|
15 April 2007 | Return made up to 02/04/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 02/04/06; full list of members (6 pages) |
30 March 2006 | Return made up to 02/04/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Return made up to 02/04/04; full list of members
|
10 June 2004 | Return made up to 02/04/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members
|
11 April 2003 | Return made up to 02/04/03; full list of members
|
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
5 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 May 2001 | Return made up to 15/04/01; full list of members
|
8 May 2001 | Return made up to 15/04/01; full list of members
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 April 1999 | Return made up to 15/04/99; no change of members
|
23 April 1999 | Return made up to 15/04/99; no change of members
|
25 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
28 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 May 1996 | Return made up to 15/04/96; no change of members
|
16 May 1996 | Return made up to 15/04/96; no change of members
|
18 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
12 November 1982 | Particulars of mortgage/charge (3 pages) |
12 November 1982 | Particulars of mortgage/charge (3 pages) |
19 May 1972 | Dir / sec appoint / resign (3 pages) |
19 May 1972 | Incorporation (15 pages) |
19 May 1972 | Incorporation (15 pages) |
19 May 1972 | Dir / sec appoint / resign (3 pages) |