Brook Street, Wivenhoe
Colchester
Essex
CO7 9DP
Secretary Name | Mr Dean Holloway |
---|---|
Status | Closed |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wivenhoe Business Centre Brook Street, Wivenhoe Colchester Essex CO7 9DP |
Director Name | William George Cowley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP |
Website | www.bloomscapes.co.uk/ |
---|---|
Telephone | 07 885910199 |
Telephone region | Mobile |
Registered Address | Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
2 at £1 | Peter Anthony Fordham 66.67% Ordinary |
---|---|
1 at £1 | William George Cowley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,654 |
Cash | £225 |
Current Liabilities | £6,732 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 April 2018 | Statement of affairs (8 pages) |
11 April 2018 | Registered office address changed from 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP England to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 11 April 2018 (2 pages) |
5 April 2018 | Appointment of a voluntary liquidator (3 pages) |
5 April 2018 | Resolutions
|
14 March 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
22 September 2016 | Registered office address changed from 7 Wivenhoe Business Centre Brook Street, Wivenhoe Colchester Essex CO7 9DP United Kingdom to 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 7 Wivenhoe Business Centre Brook Street, Wivenhoe Colchester Essex CO7 9DP United Kingdom to 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 22 September 2016 (1 page) |
30 July 2016 | Statement of capital following an allotment of shares on 30 July 2016
|
30 July 2016 | Statement of capital following an allotment of shares on 30 July 2016
|
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 June 2016 | Registered office address changed from 2 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP to 7 Wivenhoe Business Centre Brook Street, Wivenhoe Colchester Essex CO7 9DP on 24 June 2016 (1 page) |
24 June 2016 | Secretary's details changed for Mr Dean Holloway on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 2 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP to 7 Wivenhoe Business Centre Brook Street, Wivenhoe Colchester Essex CO7 9DP on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Peter Anthony Fordham on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Peter Anthony Fordham on 24 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr Dean Holloway on 24 June 2016 (1 page) |
1 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
31 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 January 2015 | Termination of appointment of William George Cowley as a director on 31 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of William George Cowley as a director on 31 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of William George Cowley as a director on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of William George Cowley as a director on 31 December 2014 (1 page) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
15 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 October 2012 | Incorporation (29 pages) |
15 October 2012 | Incorporation (29 pages) |