Prenton
Wirral
Merseyside
CH43 2JQ
Wales
Director Name | Irene Preston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2003) |
Role | School Superviser |
Correspondence Address | Craig House Victoria Road Saltburn By The Sea Cleveland TS12 1JD |
Secretary Name | Irene Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2003) |
Role | School Superviser |
Correspondence Address | Craig House Victoria Road Saltburn By The Sea Cleveland TS12 1JD |
Secretary Name | Joan Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2004) |
Role | Company Director |
Correspondence Address | 9 Kennedy Drive Upper Dale Hawarden Clwyd CH5 3HX Wales |
Secretary Name | Angela Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 April 2015) |
Role | Designer |
Correspondence Address | 15 Wellington Road Prenton Wirral Merseyside CH43 2JQ Wales |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 15 Wellington Road Prenton Wirral Merseyside CH43 2JQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
100 at £1 | Michael John Preston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,034 |
Cash | £158 |
Current Liabilities | £7,813 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 May 2015 | Termination of appointment of Angela Preston as a secretary on 5 April 2015 (1 page) |
2 May 2015 | Termination of appointment of Angela Preston as a secretary on 5 April 2015 (1 page) |
2 May 2015 | Termination of appointment of Angela Preston as a secretary on 5 April 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Director's details changed for Michael John Preston on 1 October 2009 (2 pages) |
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Michael John Preston on 1 October 2009 (2 pages) |
14 April 2014 | Director's details changed for Michael John Preston on 1 October 2009 (2 pages) |
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 April 2014 | Secretary's details changed for Angela Preston on 1 October 2009 (1 page) |
11 April 2014 | Secretary's details changed for Angela Preston on 1 October 2009 (1 page) |
11 April 2014 | Secretary's details changed for Angela Preston on 1 October 2009 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (14 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Annual return made up to 24 March 2012 (14 pages) |
13 July 2012 | Annual return made up to 24 March 2012 (14 pages) |
3 April 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
3 April 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 October 2011 | Annual return made up to 24 March 2011 (14 pages) |
5 October 2011 | Annual return made up to 24 March 2011 (14 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 May 2009 | Return made up to 24/03/09; no change of members (4 pages) |
12 May 2009 | Return made up to 24/03/09; no change of members (4 pages) |
7 May 2009 | Return made up to 24/03/08; no change of members (6 pages) |
7 May 2009 | Return made up to 24/03/08; no change of members (6 pages) |
5 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2009 | Return made up to 24/03/07; full list of members
|
4 May 2009 | Secretary's change of particulars / angela preston / 05/02/2007 (1 page) |
4 May 2009 | Return made up to 24/03/07; full list of members
|
4 May 2009 | Secretary's change of particulars / angela preston / 05/02/2007 (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2007 | Return made up to 24/03/06; full list of members (6 pages) |
6 March 2007 | Return made up to 24/03/06; full list of members (6 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2005 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
19 July 2005 | Return made up to 24/03/05; no change of members (6 pages) |
19 July 2005 | Return made up to 24/03/03; full list of members (8 pages) |
19 July 2005 | Return made up to 24/03/04; no change of members (6 pages) |
19 July 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 July 2005 | Return made up to 24/03/03; full list of members (8 pages) |
19 July 2005 | Return made up to 24/03/05; no change of members (6 pages) |
19 July 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 July 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 July 2005 | Return made up to 24/03/04; no change of members (6 pages) |
19 July 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 42 roseberry mount guisborough teeside cleveland TS14 6RU (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 42 roseberry mount guisborough teeside cleveland TS14 6RU (1 page) |
28 October 2003 | Strike-off action suspended (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Strike-off action suspended (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: craig house victoria road saltburn by the sea cleveland TS12 1JD (1 page) |
11 March 2003 | Return made up to 24/03/02; full list of members (6 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: craig house victoria road saltburn by the sea cleveland TS12 1JD (1 page) |
11 March 2003 | Return made up to 24/03/02; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 November 2002 | Strike-off action suspended (1 page) |
12 November 2002 | Strike-off action suspended (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
24 October 2001 | Return made up to 24/03/01; full list of members (6 pages) |
24 October 2001 | Return made up to 24/03/01; full list of members (6 pages) |
27 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2000 | Ad 19/04/99--------- £ si 98@1 (2 pages) |
27 December 2000 | Return made up to 24/03/00; full list of members (6 pages) |
27 December 2000 | Return made up to 24/03/00; full list of members (6 pages) |
27 December 2000 | Ad 19/04/99--------- £ si 98@1 (2 pages) |
27 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
3 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New secretary appointed;new director appointed (2 pages) |
6 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | Company name changed colcott LIMITED\certificate issued on 27/04/99 (2 pages) |
26 April 1999 | Company name changed colcott LIMITED\certificate issued on 27/04/99 (2 pages) |
24 March 1999 | Incorporation (16 pages) |
24 March 1999 | Incorporation (16 pages) |