Colchester
Essex
CO2 7XF
Director Name | Keith George Wright |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 May 2013) |
Role | Technical Director |
Correspondence Address | 7 Ashley Gardens Colchester Essex CO3 3QG |
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Secretary Name | Martin Nicholas Stillwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Aragon Close Romford Essex RM5 2EW |
Director Name | Mrs Lorraine Ann Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 January 2006) |
Role | Marketing Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tenterfields Great Dunmow Essex CM6 1HH |
Secretary Name | Mrs Mari Ellen Haigh |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Shrub End Road Colchester Essex CO2 7XF |
Director Name | Mr Ronald Titchener |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rectory Hill Wivenhoe Colchester Essex CO7 9LB |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £326,602 |
Cash | £43,799 |
Current Liabilities | £101,546 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (7 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (7 pages) |
29 October 2012 | Liquidators statement of receipts and payments to 13 August 2012 (7 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (6 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (6 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 13 February 2012 (6 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (6 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 13 August 2011 (6 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (6 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 13 February 2011 (6 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (6 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (6 pages) |
13 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (6 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (6 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (6 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (6 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (6 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 13 February 2010 (6 pages) |
18 September 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (6 pages) |
18 September 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (6 pages) |
18 September 2009 | Liquidators statement of receipts and payments to 13 August 2009 (6 pages) |
28 August 2008 | Amended certificate of constitution of creditors' committee (1 page) |
28 August 2008 | Amended certificate of constitution of creditors' committee (1 page) |
14 August 2008 | Administrator's progress report to 6 August 2008 (24 pages) |
14 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
14 August 2008 | Administrator's progress report to 6 August 2008 (24 pages) |
14 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
14 August 2008 | Result of meeting of creditors (2 pages) |
14 August 2008 | Administrator's progress report to 6 August 2008 (24 pages) |
14 August 2008 | Result of meeting of creditors (2 pages) |
15 July 2008 | Statement of administrator's proposal (44 pages) |
15 July 2008 | Statement of administrator's proposal (44 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 4TH floor 36 spital sqaure london E1 6DY (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 4TH floor 36 spital sqaure london E1 6DY (1 page) |
23 May 2008 | Appointment of an administrator (1 page) |
23 May 2008 | Appointment of an administrator (1 page) |
6 March 2008 | Appointment terminated director ron titchener (1 page) |
6 March 2008 | Appointment Terminated Director ron titchener (1 page) |
25 February 2008 | Ad 01/10/07-31/10/07\gbp si [email protected]=2812.56\gbp ic 172587.5/175400.06\ (3 pages) |
25 February 2008 | Ad 01/10/07-31/10/07 gbp si [email protected]=2812.56 gbp ic 172587.5/175400.06 (3 pages) |
25 February 2008 | Capitals not rolled up (3 pages) |
25 February 2008 | Ad 01/10/07-30/11/07 gbp si [email protected]=2187.5 gbp ic 170400/172587.5 (3 pages) |
25 February 2008 | Capitals not rolled up (3 pages) |
25 February 2008 | Ad 01/10/07-30/11/07\gbp si [email protected]=2187.5\gbp ic 170400/172587.5\ (3 pages) |
24 January 2008 | Company name changed claimtracker LIMITED\certificate issued on 24/01/08 (2 pages) |
24 January 2008 | Company name changed claimtracker LIMITED\certificate issued on 24/01/08 (2 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 63-65 east street braintree essex CM7 3JJ (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 63-65 east street braintree essex CM7 3JJ (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
30 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
30 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 July 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (7 pages) |
26 July 2007 | Ad 31/05/07-15/06/07 £ si [email protected] (3 pages) |
26 July 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (7 pages) |
26 July 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (8 pages) |
26 July 2007 | Ad 01/03/07-31/03/07 £ si [email protected] (4 pages) |
26 July 2007 | Ad 31/05/07-15/06/07 £ si [email protected] (3 pages) |
26 July 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (8 pages) |
26 July 2007 | Ad 01/03/07-31/03/07 £ si [email protected] (4 pages) |
25 July 2007 | Return made up to 15/06/07; full list of members
|
25 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (2 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (4 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (2 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (2 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (4 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (2 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
1 June 2007 | Ad 01/06/06-30/09/06 £ si [email protected] (3 pages) |
4 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=904612134 (2 pages) |
4 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=315324925 (2 pages) |
4 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=846022842 (5 pages) |
4 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=315324925 (2 pages) |
4 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=904612134 (2 pages) |
4 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=846022842 (5 pages) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=670351562 (1 page) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=670351562 (1 page) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=264171328 (8 pages) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=264171328 (8 pages) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si 387500@3875=150156250 (2 pages) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=528856200 (4 pages) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si 387500@3875=150156250 (2 pages) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=961760721 (8 pages) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=528856200 (4 pages) |
3 May 2007 | Ad 01/06/06-30/09/06 £ si [email protected]=961760721 (8 pages) |
1 May 2007 | Ad 01/06/06-30/09/06 £ si 62500@625=39062500 (1 page) |
1 May 2007 | Ad 01/06/06-30/09/06 £ si 62500@625=39062500 (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
22 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
22 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
12 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
12 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
24 November 2005 | Ad 24/11/05-24/11/05 £ si [email protected]=10000 £ ic 160400/170400 (1 page) |
24 November 2005 | Ad 24/11/05-24/11/05 £ si [email protected]=10000 £ ic 160400/170400 (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Memorandum and Articles of Association (10 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Memorandum and Articles of Association (10 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 63-65 east street braintree essex CM7 3JJ (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 63-65 east street braintree essex CM7 3JJ (1 page) |
6 October 2005 | Ad 06/10/05-06/10/05 £ si [email protected]=160000 £ ic 400/160400 (2 pages) |
6 October 2005 | Ad 06/10/05-06/10/05 £ si [email protected]=160000 £ ic 400/160400 (2 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | Memorandum and Articles of Association (10 pages) |
20 September 2005 | S-div 26/08/05 (1 page) |
20 September 2005 | S-div 26/08/05 (1 page) |
20 September 2005 | Memorandum and Articles of Association (10 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 7, ashley gardens colchester essex CO3 3QG (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 7, ashley gardens colchester essex CO3 3QG (1 page) |
26 August 2005 | Ad 26/08/05-26/08/05 £ si [email protected]=200 £ ic 200/400 (1 page) |
26 August 2005 | Ad 26/08/05-26/08/05 £ si [email protected]=200 £ ic 200/400 (1 page) |
12 July 2005 | £ nc 1000/5000000 05/07/05 (1 page) |
12 July 2005 | £ nc 1000/5000000 05/07/05 (1 page) |
18 May 2005 | Incorporation (14 pages) |
18 May 2005 | Incorporation (14 pages) |