Colchester
CO3 4BP
Director Name | Philip Raymond Norris |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 5 Lexden Grove Colchester CO3 4BP |
Secretary Name | Philip Raymond Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 5 Lexden Grove Colchester CO3 4BP |
Director Name | Mr Terence Roy Crook |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2001) |
Role | Sales |
Correspondence Address | 54 Eastwood Drive Highwoods Colchester Essex CO4 9EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£35,667 |
Current Liabilities | £151,848 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 4 June 2017 (overdue) |
---|
13 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (11 pages) |
---|---|
13 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (11 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (11 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (11 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (11 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (11 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (11 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (11 pages) |
31 August 2010 | Registered office address changed from Unit F1 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 4HT on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Unit F1 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 4HT on 31 August 2010 (2 pages) |
17 August 2010 | Statement of affairs with form 4.19 (6 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Statement of affairs with form 4.19 (6 pages) |
17 August 2010 | Appointment of a voluntary liquidator (1 page) |
17 August 2010 | Appointment of a voluntary liquidator (1 page) |
24 May 2010 | Director's details changed for Katherine Laura Norris on 1 November 2009 (2 pages) |
24 May 2010 | Director's details changed for Philip Raymond Norris on 1 November 2009 (2 pages) |
24 May 2010 | Director's details changed for Philip Raymond Norris on 1 November 2009 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Katherine Laura Norris on 1 November 2009 (2 pages) |
24 May 2010 | Director's details changed for Philip Raymond Norris on 1 November 2009 (2 pages) |
24 May 2010 | Director's details changed for Katherine Laura Norris on 1 November 2009 (2 pages) |
7 April 2010 | Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU United Kingdom on 7 April 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 12 north hill colchester essex CO1 1AS (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 12 north hill colchester essex CO1 1AS (1 page) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
8 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
13 November 2001 | Ad 01/08/01--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
13 November 2001 | Ad 01/08/01--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
10 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
10 July 2001 | Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
10 July 2001 | Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Registered office changed on 21/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Incorporation (13 pages) |
21 May 2001 | Incorporation (13 pages) |