Dissolved
Dissolved 2013-12-17
Company Information for GREYFRIARS COURT MANAGEMENT COMPANY (COLCHESTER) LIMITED
COLCHESTER, ESSEX, CO3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-12-17 |
Company Name | |
---|---|
GREYFRIARS COURT MANAGEMENT COMPANY (COLCHESTER) LIMITED | |
Legal Registered Office | |
COLCHESTER ESSEX | |
Company Number | 06721142 | |
---|---|---|
Date formed | 2008-10-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-12-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-04 23:22:26 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BOYDEN |
||
RUSSELL WILMER CLARK |
||
DUNCAN CAMPBELL MACDIARMID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM EDWARD FROST |
Director | ||
COSEC MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
BARRY PAUL SADLER |
Director | ||
MICHAEL PALMER STEVENS |
Director | ||
COSEC MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
GARY JAMES SPICER |
Company Secretary | ||
WILLIAM EDWARD ANTHONY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/04/13 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 02/04/13 FULL LIST | |
AR01 | 11/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FROST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 8 GREYFRIARS COURT CASTLE ROAD COLCHESTER ESSEX CO1 1TL | |
AP03 | SECRETARY APPOINTED MR DAVID BOYDEN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM EDWARD FROST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS UNITED KINGDOM | |
AR01 | 11/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY SADLER | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/12/2010 | |
AR01 | 11/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR RUSSELL WILMER CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER STEVENS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 10/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRY PAUL SADLER | |
AP01 | DIRECTOR APPOINTED MR DUNCAN CAMPBELL MACDIARMID | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PALMER STEVENS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM KNIGHT HOUSE LONDON ROAD KELVEDON ESSEX CO5 9BU UK | |
AP04 | CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY SPICER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD ANTHONY / 03/11/2009 | |
88(2) | AD 27/02/09 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GREYFRIARS COURT MANAGEMENT COMPANY (COLCHESTER) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |