Stanway
Colchester
Essex
CO3 5LT
Director Name | Mr Gavin Andrew West |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(1 day after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Cottage London Road, Marks Tey Colchester Essex CO6 1EH |
Secretary Name | Mr Daniel Ronald West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(1 day after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 344 London Road Stanway Colchester Essex CO3 5LT |
Director Name | Mr Andrew Michael Hockey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 September 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Copperfields The Street Tendring Essex CO16 0BW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,185,651 |
Gross Profit | £631,531 |
Net Worth | £274,477 |
Cash | £62 |
Current Liabilities | £1,214,758 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved following liquidation (1 page) |
23 September 2014 | Final Gazette dissolved following liquidation (1 page) |
23 June 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (5 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 12 March 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (5 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 12 September 2013 (5 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (5 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (5 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 12 March 2013 (5 pages) |
1 February 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 February 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 November 2012 | Liquidators statement of receipts and payments to 12 September 2012 (5 pages) |
27 November 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (5 pages) |
27 November 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 12 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 12 March 2012 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 12 March 2012 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 September 2010 (6 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 March 2009 (5 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 12 March 2009 (5 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 12 March 2011 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 March 2009 (5 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 12 September 2010 (6 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 September 2009 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 September 2010 (6 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 12 September 2009 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 12 September 2011 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 September 2009 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
30 June 2010 | Registered office address changed from 201 London Road Stanway Colchester Essex CO3 5PB on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 201 London Road Stanway Colchester Essex CO3 5PB on 30 June 2010 (1 page) |
15 December 2009 | Appointment of a voluntary liquidator (1 page) |
15 December 2009 | Court order insolvency:replacement of liquidator (14 pages) |
15 December 2009 | Appointment of a voluntary liquidator (1 page) |
15 December 2009 | Court order insolvency:replacement of liquidator (14 pages) |
13 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
13 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
11 June 2007 | Result of meeting of creditors (38 pages) |
11 June 2007 | Result of meeting of creditors (38 pages) |
19 April 2007 | Statement of affairs (24 pages) |
19 April 2007 | Statement of affairs (24 pages) |
16 March 2007 | Appointment of an administrator (1 page) |
16 March 2007 | Appointment of an administrator (1 page) |
26 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
11 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 December 2004 | Return made up to 02/10/04; full list of members
|
9 December 2004 | Return made up to 02/10/04; full list of members
|
5 November 2004 | Ad 15/12/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 November 2004 | Ad 15/12/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
9 January 2004 | Particulars of mortgage/charge (9 pages) |
9 January 2004 | Particulars of mortgage/charge (9 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: regency house 30 wood street barnet hertfordshire EN5 4BE (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: regency house 30 wood street barnet hertfordshire EN5 4BE (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
18 October 2003 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Incorporation (16 pages) |
2 October 2003 | Incorporation (16 pages) |