Colchester
CO3 3SH
Director Name | Mr Nicholas De Sarandy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grovelands 8 Meadow Way Bookham Surrey KT23 3NY |
Secretary Name | Mr Nicholas De Sarandy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grovelands 8 Meadow Way Bookham Surrey KT23 3NY |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Lourens Jan Hinrichs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Stables Pitfour Castle St Madoes Perth PH2 7NJ Scotland |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £254,717 |
Net Worth | -£18,150 |
Cash | £265,425 |
Current Liabilities | £305,427 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2017 | Notice of final meeting of creditors (3 pages) |
25 June 2012 | Registered office address changed from Cs Corporate Solutions 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 25 June 2012 (2 pages) |
6 March 2012 | Notice of winding up order (1 page) |
6 March 2012 | Registered office address changed from Unit B, Craigshaw Road West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AR on 6 March 2012 (2 pages) |
6 March 2012 | Court order notice of winding up (1 page) |
6 March 2012 | Registered office address changed from Unit B, Craigshaw Road West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AR on 6 March 2012 (2 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
25 May 2011 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
25 May 2011 | Annual return made up to 20 March 2011 Statement of capital on 2011-05-25
|
24 May 2011 | Administrative restoration application (3 pages) |
4 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2009 | Return made up to 20/03/07; full list of members (6 pages) |
25 September 2009 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
25 September 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
25 September 2009 | Return made up to 20/03/09; full list of members (5 pages) |
25 September 2009 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
25 September 2009 | Return made up to 20/03/08; full list of members (6 pages) |
25 September 2009 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
29 December 2006 | Return made up to 20/03/06; full list of members (3 pages) |
6 July 2006 | Return made up to 20/03/05; full list of members (2 pages) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
7 April 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
16 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
16 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
20 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: unit bm craigshaw road west tullos industrial estate aberdeen aberdeenshire AB12 3AR (1 page) |
11 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 31 August 1998 (8 pages) |
28 May 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 20/03/99; full list of members
|
15 February 1999 | Registered office changed on 15/02/99 from: 4 park street falkirk FK1 1RE (1 page) |
6 January 1999 | Full accounts made up to 31 August 1997 (9 pages) |
29 May 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
9 May 1997 | Return made up to 20/03/97; no change of members
|
22 May 1996 | Return made up to 20/03/96; full list of members
|
25 April 1995 | Ad 20/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1995 | Accounting reference date notified as 31/08 (1 page) |
20 March 1995 | Incorporation (14 pages) |