Coggeshall
Colchester
Essex
CO6 1PQ
Director Name | Ms Judith Patricia Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54a Tilkey Road Coggeshall Colchester Essex CO6 1PQ |
Director Name | Ms Judith Patricia Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1999) |
Role | Training Adviser |
Country of Residence | England |
Correspondence Address | 54a Tilkey Road Coggeshall Colchester Essex CO6 1PQ |
Director Name | Mr Ian Peter Harvey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(5 years after company formation) |
Appointment Duration | 1 year (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenacres Avenue Winnersh Berkshire RG41 5SX |
Director Name | Mr David Stockley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(5 years after company formation) |
Appointment Duration | 1 year (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaview House The Broadway Totland Bay Isle Of Wight PO39 0AN |
Secretary Name | Mr David Stockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(5 years after company formation) |
Appointment Duration | 1 year (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaview House The Broadway Totland Bay Isle Of Wight PO39 0AN |
Secretary Name | Judith Patricia Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a Tilkey Road Coggeshall Colchester Essex CO6 1PQ |
Secretary Name | Ms Judith Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54a Tilkey Road Coggeshall Colchester Essex CO6 1PQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Ruven Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1999) |
Correspondence Address | 15 Blanford Road Reigate Surrey RH2 7DP |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gordon Jeremy Smith 50.00% Ordinary A |
---|---|
100 at £1 | Judith Patricia Smith 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £360,479 |
Cash | £212,686 |
Current Liabilities | £83,586 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved following liquidation (1 page) |
11 February 2014 | Final Gazette dissolved following liquidation (1 page) |
19 November 2013 | Liquidators' statement of receipts and payments to 5 November 2013 (10 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 5 November 2013 (10 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 5 November 2013 (10 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 5 November 2013 (10 pages) |
11 November 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 November 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 April 2013 | Registered office address changed from Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX United Kingdom on 2 April 2013 (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Appointment of a voluntary liquidator (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Declaration of solvency (3 pages) |
28 March 2013 | Appointment of a voluntary liquidator (2 pages) |
28 March 2013 | Declaration of solvency (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Registered office address changed from 4 Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 4 Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 4 Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 4 July 2011 (1 page) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Appointment of Judith Smith as a director (2 pages) |
19 March 2010 | Appointment of Judith Smith as a director (2 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2009 | Appointment terminated secretary judith smith (1 page) |
23 September 2009 | Appointment Terminated Secretary judith smith (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 March 2009 | Nc inc already adjusted 31/12/08 (1 page) |
10 March 2009 | Ad 31/12/08\gbp si 99@1=99\gbp ic 101/200\ (2 pages) |
10 March 2009 | Ad 31/12/08 gbp si 99@1=99 gbp ic 101/200 (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Nc inc already adjusted 31/12/08 (1 page) |
10 March 2009 | Ad 31/12/08 gbp si 99@1=99 gbp ic 2/101 (2 pages) |
10 March 2009 | Ad 31/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
10 March 2009 | Resolutions
|
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 14C wakes hall business centre colchester road wakes colne essex CO6 2DY (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 14C wakes hall business centre colchester road wakes colne essex CO6 2DY (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Return made up to 14/05/07; full list of members (6 pages) |
18 June 2007 | Return made up to 14/05/07; full list of members (6 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members
|
29 March 2006 | Registered office changed on 29/03/06 from: 14C wakes hall business centre colchester road wakes colne essex CO6 2DY (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 14C wakes hall business centre colchester road wakes colne essex CO6 2DY (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 11 the chestnuts stortford road great dunmow essex CM6 1DA (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 11 the chestnuts stortford road great dunmow essex CM6 1DA (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members
|
25 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 August 2004 | Return made up to 14/05/04; full list of members
|
13 August 2004 | Return made up to 14/05/04; full list of members (7 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New secretary appointed (1 page) |
15 January 2004 | Particulars of mortgage/charge (6 pages) |
15 January 2004 | Particulars of mortgage/charge (6 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
17 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (11 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (11 pages) |
30 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
9 March 2001 | Return made up to 18/05/00; full list of members (7 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
9 March 2001 | Return made up to 18/05/00; full list of members
|
9 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 15 blanford road reigate surrey RH2 7DP (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 15 blanford road reigate surrey RH2 7DP (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Return made up to 18/05/99; full list of members (6 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Return made up to 18/05/99; full list of members (6 pages) |
21 September 1999 | Director resigned (1 page) |
16 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
16 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 31 corsham street london N1 6DR (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 31 corsham street london N1 6DR (1 page) |
19 June 1998 | Company name changed G3 solutions LIMITED\certificate issued on 22/06/98 (2 pages) |
19 June 1998 | Company name changed G3 solutions LIMITED\certificate issued on 22/06/98 (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
11 June 1998 | Company name changed chalestone LIMITED\certificate issued on 12/06/98 (2 pages) |
11 June 1998 | Company name changed chalestone LIMITED\certificate issued on 12/06/98 (2 pages) |
18 May 1998 | Incorporation (18 pages) |
18 May 1998 | Incorporation (18 pages) |