A1 AUTOS COLCHESTER LIMITED

Register to unlock more data on OkredoRegister

A1 AUTOS COLCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05805473

Incorporation date

04/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge Beacon End Farmhouse London Road, Stanway, Colchester, Essex CO3 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2006)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2023
First Gazette notice for voluntary strike-off
dot icon31/01/2023
Application to strike the company off the register
dot icon14/07/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-04 with updates
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon08/03/2021
Micro company accounts made up to 2020-10-31
dot icon07/08/2020
Micro company accounts made up to 2019-10-31
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon14/01/2019
Termination of appointment of Linda Kathleen Watchorn as a secretary on 2018-12-22
dot icon08/08/2018
Notification of Linda Kathleen Watchorn as a person with significant control on 2018-05-18
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/07/2018
Appointment of Mr Graham Watchorn as a director on 2018-07-19
dot icon28/06/2018
Cessation of Graham Norman Watchorn as a person with significant control on 2018-05-18
dot icon28/06/2018
Termination of appointment of Graham Norman Watchorn as a director on 2018-05-18
dot icon27/06/2018
Appointment of Mrs Linda Kathleen Watchorn as a director on 2018-05-17
dot icon10/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon17/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/05/2013
Secretary's details changed for Linda Kathleen Watchorn on 2013-05-03
dot icon15/05/2013
Director's details changed for Graham Norman Watchorn on 2013-05-03
dot icon08/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/06/2009
Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex c)1 2JT
dot icon21/05/2009
Return made up to 04/05/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/05/2008
Return made up to 04/05/08; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/05/2007
Return made up to 04/05/07; full list of members
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
New secretary appointed
dot icon24/05/2006
Accounting reference date shortened from 31/05/07 to 31/10/06
dot icon24/05/2006
Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2006
New secretary appointed;new director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Secretary resigned
dot icon04/05/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.36K
-
0.00
-
-
2021
0
11.36K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

11.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimstead, David
Director
04/05/2006 - 12/08/2006
-
Watchorn, Linda Kathleen
Secretary
11/09/2006 - 22/12/2018
1
Mr Graham Norman Watchorn
Director
04/05/2006 - 18/05/2018
2
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
04/05/2006 - 04/05/2006
767
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
04/05/2006 - 04/05/2006
790

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 AUTOS COLCHESTER LIMITED

A1 AUTOS COLCHESTER LIMITED is an(a) Dissolved company incorporated on 04/05/2006 with the registered office located at The Lodge Beacon End Farmhouse London Road, Stanway, Colchester, Essex CO3 0NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 AUTOS COLCHESTER LIMITED?

toggle

A1 AUTOS COLCHESTER LIMITED is currently Dissolved. It was registered on 04/05/2006 and dissolved on 25/04/2023.

Where is A1 AUTOS COLCHESTER LIMITED located?

toggle

A1 AUTOS COLCHESTER LIMITED is registered at The Lodge Beacon End Farmhouse London Road, Stanway, Colchester, Essex CO3 0NQ.

What does A1 AUTOS COLCHESTER LIMITED do?

toggle

A1 AUTOS COLCHESTER LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for A1 AUTOS COLCHESTER LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.