COLCHESTER FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02768938

Incorporation date

29/11/1992

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Wherstead Park The Street, Wherstead, Ipswich, Suffolk IP9 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1992)
dot icon18/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2021
First Gazette notice for voluntary strike-off
dot icon20/10/2021
Application to strike the company off the register
dot icon27/05/2021
Termination of appointment of Christopher James Newbury as a director on 2021-05-13
dot icon27/05/2021
Appointment of Mrs Caroline Margaret Ley as a director on 2021-05-13
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon27/10/2020
Notice of agreement to exemption from filing of accounts for period ending 25/01/20
dot icon27/10/2020
Consolidated accounts of parent company for subsidiary company period ending 25/01/20
dot icon27/10/2020
Filing exemption statement of guarantee by parent company for period ending 25/01/20
dot icon08/04/2020
Appointment of Mr Jonathan Raymond Carey as a secretary on 2020-03-28
dot icon08/04/2020
Termination of appointment of Michael Edward Faulkner as a secretary on 2020-03-27
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon14/10/2019
Consolidated accounts of parent company for subsidiary company period ending 26/01/19
dot icon14/10/2019
Notice of agreement to exemption from filing of accounts for period ending 26/01/19
dot icon14/10/2019
Filing exemption statement of guarantee by parent company for period ending 26/01/19
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon09/10/2018
Consolidated accounts of parent company for subsidiary company period ending 27/01/18
dot icon09/10/2018
Notice of agreement to exemption from filing of accounts for period ending 27/01/18
dot icon09/10/2018
Filing exemption statement of guarantee by parent company for period ending 27/01/18
dot icon02/08/2018
Appointment of Mr John Hawkins as a director on 2018-07-21
dot icon18/05/2018
Termination of appointment of Clive Edward Mann as a director on 2018-05-12
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon03/10/2017
Consolidated accounts of parent company for subsidiary company period ending 28/01/17
dot icon03/10/2017
Filing exemption statement of guarantee by parent company for period ending 28/01/17
dot icon03/10/2017
Notice of agreement to exemption from filing of accounts for period ending 28/01/17
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-01-23
dot icon03/10/2016
Filing exemption statement of guarantee by parent company for period ending 23/01/16
dot icon21/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2015-01-24
dot icon05/06/2015
Appointment of Mr Clive Edward Mann as a director on 2015-05-02
dot icon05/06/2015
Termination of appointment of Graham Frederick Bober as a director on 2015-05-02
dot icon05/06/2015
Appointment of Mr Christopher James Newbury as a director on 2015-05-02
dot icon05/06/2015
Termination of appointment of Colin John Barrett as a director on 2015-05-02
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2014-01-25
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Graham Frederick Bober on 2013-12-18
dot icon18/12/2013
Director's details changed for Mr Colin John Barrett on 2013-02-01
dot icon05/08/2013
Accounts for a dormant company made up to 2013-01-26
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2012-01-28
dot icon07/08/2012
Termination of appointment of Roger Grosvenor as a director
dot icon07/08/2012
Appointment of Colin John Barrett as a director
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/10/2011
Accounts for a dormant company made up to 2011-01-22
dot icon30/06/2011
Appointment of Mr Roger Thomas Grosvenor as a director
dot icon28/01/2011
Termination of appointment of Richard Samson as a director
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/10/2010
Accounts for a dormant company made up to 2010-01-23
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Graham Frederick Bober on 2009-12-03
dot icon03/12/2009
Director's details changed for Richard Eric Samson on 2009-12-03
dot icon28/11/2009
Accounts for a dormant company made up to 2009-01-24
dot icon17/03/2009
Accounts for a dormant company made up to 2008-01-26
dot icon12/03/2009
Registered office changed on 12/03/2009 from 38 carr street ipswich suffolk IP4 1EW
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon19/12/2007
Return made up to 30/11/07; full list of members
dot icon19/12/2007
Location of debenture register
dot icon19/12/2007
Location of register of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: 6 lower brook street ipswich suffolk IP4 1AP
dot icon26/11/2007
Accounts for a dormant company made up to 2007-01-27
dot icon06/12/2006
Accounts for a dormant company made up to 2006-01-24
dot icon05/12/2006
Return made up to 30/11/06; full list of members
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon03/04/2006
Return made up to 30/11/05; full list of members
dot icon03/04/2006
Location of debenture register
dot icon03/04/2006
Location of register of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: victoria place eld lane colchester essex. CO1 1LR
dot icon14/10/2005
Accounts for a dormant company made up to 2005-01-24
dot icon22/12/2004
Return made up to 30/11/04; full list of members
dot icon16/11/2004
Accounts for a dormant company made up to 2004-01-24
dot icon10/12/2003
Return made up to 30/11/03; full list of members
dot icon21/08/2003
Accounts for a dormant company made up to 2003-01-25
dot icon07/12/2002
Return made up to 30/11/02; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2002-01-27
dot icon17/12/2001
Amended accounts made up to 2001-01-27
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon30/11/2001
Accounts for a dormant company made up to 2001-01-27
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon21/11/2000
Accounts for a dormant company made up to 2000-01-22
dot icon30/11/1999
Return made up to 30/11/99; full list of members
dot icon17/09/1999
Accounts for a dormant company made up to 1999-01-26
dot icon09/08/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
New secretary appointed
dot icon19/11/1998
Return made up to 30/11/98; no change of members
dot icon05/10/1998
Accounts for a dormant company made up to 1998-01-26
dot icon27/11/1997
Return made up to 30/11/97; no change of members
dot icon04/07/1997
Amended accounts made up to 1997-01-25
dot icon12/06/1997
Accounts for a dormant company made up to 1997-01-25
dot icon26/11/1996
Return made up to 30/11/96; full list of members
dot icon17/05/1996
Accounts for a dormant company made up to 1996-01-27
dot icon21/11/1995
Return made up to 30/11/95; no change of members
dot icon05/06/1995
Accounts for a dormant company made up to 1995-01-28
dot icon18/05/1995
Director resigned;new director appointed
dot icon18/11/1994
Return made up to 30/11/94; no change of members
dot icon18/11/1994
Secretary's particulars changed
dot icon02/08/1994
Accounts for a dormant company made up to 1994-01-27
dot icon13/12/1993
Return made up to 30/11/93; full list of members
dot icon13/10/1993
Resolutions
dot icon20/08/1993
Director resigned;new director appointed
dot icon03/08/1993
Accounting reference date notified as 27/01
dot icon16/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1992
New secretary appointed
dot icon14/12/1992
Registered office changed on 14/12/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon30/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/01/2020
dot iconLast change occurred
24/01/2020

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
24/01/2020
dot iconNext account date
24/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, James William
Secretary
05/04/1999 - 10/10/2006
2
Munson, Donald George Frederick
Director
27/07/1993 - 25/04/1995
1
Barton, Brian Anthony Bruce
Director
25/04/1995 - 27/04/1999
2
Newbury, Christopher James
Director
01/05/2015 - 12/05/2021
9
Mann, Clive Edward
Director
01/05/2015 - 11/05/2018
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLCHESTER FUNERAL SERVICES LIMITED

COLCHESTER FUNERAL SERVICES LIMITED is an(a) Dissolved company incorporated on 29/11/1992 with the registered office located at Wherstead Park The Street, Wherstead, Ipswich, Suffolk IP9 2BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHESTER FUNERAL SERVICES LIMITED?

toggle

COLCHESTER FUNERAL SERVICES LIMITED is currently Dissolved. It was registered on 29/11/1992 and dissolved on 17/01/2022.

Where is COLCHESTER FUNERAL SERVICES LIMITED located?

toggle

COLCHESTER FUNERAL SERVICES LIMITED is registered at Wherstead Park The Street, Wherstead, Ipswich, Suffolk IP9 2BJ.

What does COLCHESTER FUNERAL SERVICES LIMITED do?

toggle

COLCHESTER FUNERAL SERVICES LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for COLCHESTER FUNERAL SERVICES LIMITED?

toggle

The latest filing was on 18/01/2022: Final Gazette dissolved via voluntary strike-off.