42 PHOENIX COURT
HAWKINS ROAD
COLCHESTER
ESSEX
CO2 8JY
There are 28 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 September
Accounts Category
DORMANT
Accounts Last Made Up
30 September 2016
Accounts Next Due
30 June 2018
Returns Last Made Up
11 November 2015
Returns Next Due
9 December 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £10,001 | £10,001 | £10,002 |
Current Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
of which Cash | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Total Assets | £0 | £0 | £0 | £0 | £10,001 | £10,001 | £10,002 |
Current Liabilities | £0 | £0 | £1 | £1 | £1 | £1 | £2 |
Net Current Assets | £0 | £0 | £-1 | £-1 | £-1 | £-1 | £-2 |
Total Net Worth | £0 | £0 | £0 | £0 | £10,000 | £10,000 | £10,000 |
Director
Appointed on 23 February 2006
Nationality: British
Occupation: Director
Month of birth: December 1969
Monks Hood
Ferry Lane
Medmenham
Buckinghamshire
SL7 2EZ
Director
Appointed on 23 February 2006
Nationality: British
Occupation: Comm. Director
Month of birth: November 1955
19 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director
Appointed on 23 February 2006
Nationality: British
Occupation: Director
Month of birth: March 1961
Takeleys
Fordham Road
Mount Bures
Essex
CO8 5AY
Director
Appointed on 23 February 2006
Nationality: British
Occupation: Accountant
Month of birth: August 1960
Oak Lodge
Upper Ham Road
Richmond
Surrey
TW10 5LA
Secretary
Appointed on 2 October 2006
Resigned on 5 November 2007
42 Petworth Close
Great Notley
Essex
CM77 7XS
Secretary
Appointed on 5 November 2007
Resigned on 23 December 2011
42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
Secretary
Appointed on 28 June 2006
Resigned on 2 October 2006
23 Wavell Avenue
Colchester
Essex
CO2 7HR
Secretary
Appointed on 23 February 2006
Resigned on 28 June 2006
The Malt House 18 Stoke Road
Nayland
Colchester
CO6 4JD
Corporate Secretary
Appointed on 11 November 2005
Resigned on 22 November 2005
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Director
Appointed on 23 February 2006
Resigned on 31 March 2006
Nationality: British
Occupation: Director
Month of birth: April 1954
The Malt House 18 Stoke Road
Nayland
Colchester
CO6 4JD
Corporate Director
Appointed on 11 November 2005
Resigned on 22 November 2005
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 30 September 2016. Category: Accounts. Type: AA. Barcode: L67QVUF5. Transaction: MzE3ODA2OTQ3MWFkaXF6a2N4.
Action Date: 11 November 2016. Category: Confirmation statement. Type: CS01. Barcode: X5KR5PQP. Transaction: MzE2MzAwNjk2M2FkaXF6a2N4.
Action Date: 30 September 2015. Category: Accounts. Type: AA. Barcode: A59UFVZ4. Transaction: MzE1MTY2NzI5OWFkaXF6a2N4.
Action Date: 11 November 2015. Category: Annual return. Type: AR01. Barcode: X4MRW2Q6. Transaction: MzEzODA5Mjk4MWFkaXF6a2N4.
Action Date: 30 September 2014. Category: Accounts. Type: AA. Barcode: A47R3X8Z. Transaction: MzEyNDIyMDM0MWFkaXF6a2N4.
Action Date: 11 November 2014. Category: Annual return. Type: AR01. Barcode: X3KU62BD. Transaction: MzExMTQ4MjAzOGFkaXF6a2N4.
Action Date: 30 September 2013. Category: Accounts. Type: AA. Barcode: L3B60SO3. Transaction: MzEwMzI5OTIxOWFkaXF6a2N4.
Action Date: 11 November 2013. Category: Annual return. Type: AR01. Barcode: X2LWAYY1. Transaction: MzA4OTM2NTI1NWFkaXF6a2N4.
Action Date: 30 September 2012. Category: Accounts. Type: AA. Barcode: L2BGHUWQ. Transaction: MzA4MTAyNTc5MmFkaXF6a2N4.
Action Date: 11 November 2012. Category: Annual return. Type: AR01. Barcode: X1LJRU4A. Transaction: MzA2NzM3NDk1OWFkaXF6a2N4.
Action Date: 30 September 2011. Category: Accounts. Type: AA. Barcode: L1C3J47N. Transaction: MzA2MDI0MjQzNGFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X0OSRSO0. Transaction: MzA0OTU4MjMxNWFkaXF6a2N4.
Action Date: 11 November 2011. Category: Annual return. Type: AR01. Barcode: XE0APZFO. Transaction: MzA0NzQ4MDQ4M2FkaXF6a2N4.
Action Date: 30 September 2010. Category: Accounts. Type: AA. Barcode: AYK8ZVF9. Transaction: MzAzOTk2NTA5NGFkaXF6a2N4.
Action Date: 11 November 2010. Category: Annual return. Type: AR01. Barcode: XXPO6P13. Transaction: MzAyNjg4NzI3MWFkaXF6a2N4.
Action Date: 30 September 2009. Category: Accounts. Type: AA. Barcode: LMC15L9J. Transaction: MzAxODY5ODQ0M2FkaXF6a2N4.
Action Date: 11 November 2009. Category: Annual return. Type: AR01. Barcode: XBABLGD7. Transaction: MzAwNjE1NTgzM2FkaXF6a2N4.
Action Date: 19 November 2009. Category: Officers. Type: CH01. Barcode: XBABKGD6. Transaction: MzAwNjE1NTQzMGFkaXF6a2N4.
Action Date: 19 November 2009. Category: Officers. Type: CH01. Barcode: XBABJGD5. Transaction: MzAwNjE1NTI1MWFkaXF6a2N4.
Action Date: 30 September 2008. Category: Accounts. Type: AA. Barcode: L2ZWFBZ7. Transaction: MjAzODMyMjI0NmFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XA6ED5EN. Transaction: MjAxOTQxNjY3N2FkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: AIXJX2Z6. Transaction: MjAxMzI1NzkyNGFkaXF6a2N4.
Action Date: 30 September 2007. Category: Accounts. Type: AA. Barcode: LJKRZ1U9. Transaction: MjAxMDEwMjU5N2FkaXF6a2N4.
Category: Capital. Type: 88(2). Barcode: A5FIQ1OR. Transaction: MjAwOTY4MTAzM2FkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MjAwOTY4MTAwN2FkaXF6a2N4.
Category: Capital. Type: 123. Barcode: A5FIO1OP. Transaction: MjAwOTY4MDk3NmFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE4OTIyMTM2NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4NzgwODQ2OWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE4NzgwODY5M2FkaXF6a2N4.
Action Date: 30 September 2006. Category: Accounts. Type: AA. Transaction: MDE4MjcyNzIxM2FkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDE4MzA5MjU4OGFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE3MTM0OTkzM2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3MDI3NTQzOWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3MDQyMDg4NWFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE2OTczMjg2MmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE2MzYyNDA5MmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE2MzA0Mzk2NmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE2MDAzNDUxNGFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Transaction: MDE1ODY5NjU2NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1NzYyMTU1NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1NzMwMzIzN2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1ODM5MTkxMGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1NzcyNTA0MGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1NzMyNjk3NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1ODMwMzU4NmFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE1ODMwMDY2OGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEyMzg5NjkwM2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE1MzQ3MTk3MGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDA4OTgzMDcxOGFkaXF6a2N4.