Ipswich Road
Colchester
Essex
CO4 9HB
Secretary Name | Rodney John Dass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Engineers |
Country of Residence | United Kingdom |
Correspondence Address | Lion & Lamb Cottage Ipswich Road Colchester Essex CO4 9HB |
Director Name | Mr Ricard Graham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 01 August 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Alma House 60 Harwich Road Mistley Manningtree Essex CO11 1LL |
Director Name | Mr Stuart Sidney Dass |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | Mulberries Tan Lane Little Clacton Clacton On Sea Essex CO16 9PS |
Director Name | Mr Stuart Sidney Dass |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2010) |
Role | Engineer |
Correspondence Address | Mulberries Tan Lane Little Clacton Clacton On Sea Essex CO16 9PS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,866 |
Cash | £11,597 |
Current Liabilities | £47,560 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 May 2017 | Liquidators' statement of receipts and payments to 9 April 2017 (13 pages) |
3 May 2017 | Liquidators' statement of receipts and payments to 9 April 2017 (13 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (11 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (11 pages) |
6 May 2015 | Registered office address changed from Wade Road Gorse Lane Industrial Estate Clacton 0N Sea CO15 4LT to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Wade Road Gorse Lane Industrial Estate Clacton 0N Sea CO15 4LT to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Wade Road Gorse Lane Industrial Estate Clacton 0N Sea CO15 4LT to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 6 May 2015 (2 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Appointment of a voluntary liquidator (1 page) |
26 April 2015 | Statement of affairs with form 4.19 (7 pages) |
26 April 2015 | Statement of affairs with form 4.19 (7 pages) |
26 April 2015 | Appointment of a voluntary liquidator (1 page) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Ricard Graham on 10 June 2010 (2 pages) |
24 June 2010 | Termination of appointment of Stuart Dass as a director (1 page) |
24 June 2010 | Director's details changed for Mr Ricard Graham on 10 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Rodney John Dass on 10 June 2010 (2 pages) |
24 June 2010 | Termination of appointment of Stuart Dass as a director (1 page) |
24 June 2010 | Director's details changed for Rodney John Dass on 10 June 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 October 2009 | Appointment of Mr Stuart Sidney Dass as a director (2 pages) |
5 October 2009 | Appointment of Mr Stuart Sidney Dass as a director (2 pages) |
21 August 2009 | Director appointed mr ricard graham (1 page) |
21 August 2009 | Director appointed mr ricard graham (1 page) |
20 August 2009 | Appointment terminated director stuart dass (1 page) |
20 August 2009 | Appointment terminated director stuart dass (1 page) |
8 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 September 2007 | Return made up to 10/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 10/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
13 October 2003 | Ad 11/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 October 2003 | Ad 11/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (13 pages) |
10 June 2003 | Incorporation (13 pages) |