RED BALLOON LEARNER CENTRE-BRAINTREE

Register to unlock more data on OkredoRegister

RED BALLOON LEARNER CENTRE-BRAINTREE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07141779

Incorporation date

01/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

14 14 West Street, Coggeshall, Colchester, Essex CO6 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2010)
dot icon01/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon15/09/2020
First Gazette notice for voluntary strike-off
dot icon03/09/2020
Application to strike the company off the register
dot icon19/08/2020
Micro company accounts made up to 2020-07-31
dot icon04/03/2020
Micro company accounts made up to 2019-07-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-07-31
dot icon14/03/2019
Director's details changed for Mr Ian Michael Hutchinson on 2019-03-14
dot icon14/03/2019
Director's details changed for Keith John Clarke on 2019-03-14
dot icon14/03/2019
Director's details changed for Jacqueline Jane Clarke on 2019-03-14
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon27/11/2018
Registered office address changed from Ballaglass Cottage Coggeshall Road Stisted Braintree Essex CM77 8AB to 14 14 West Street Coggeshall Colchester Essex CO6 1NL on 2018-11-27
dot icon16/07/2018
Termination of appointment of Anthony Gladwyn Dunn as a director on 2018-07-04
dot icon18/03/2018
Appointment of Mrs Deborah Louise Barry as a director on 2018-03-14
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-07-31
dot icon21/01/2018
Termination of appointment of Lisa Harper as a director on 2018-01-17
dot icon18/11/2017
Termination of appointment of James Hereward Kneller as a director on 2017-11-15
dot icon13/02/2017
Director's details changed for Mr James Hereward Kneller on 2017-02-04
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon25/01/2017
Micro company accounts made up to 2016-07-31
dot icon24/10/2016
Director's details changed for Mrs Lisa Artus on 2016-10-15
dot icon19/04/2016
Appointment of Mr James Hereward Kneller as a director on 2016-02-17
dot icon19/04/2016
Appointment of Mr Christopher Philip Chalk as a director on 2016-02-17
dot icon19/04/2016
Appointment of Mr Michael Booth as a director on 2016-02-17
dot icon04/02/2016
Annual return made up to 2016-02-01 no member list
dot icon04/02/2016
Termination of appointment of John Waring as a director on 2016-01-13
dot icon11/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/02/2015
Annual return made up to 2015-02-01 no member list
dot icon10/02/2015
Director's details changed for Mrs Lisa Artus on 2014-10-23
dot icon06/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/11/2014
Appointment of Mrs Emma-Jane Carver as a director on 2014-01-29
dot icon06/02/2014
Annual return made up to 2014-02-01 no member list
dot icon07/11/2013
Director's details changed for Mr Ian Michael Hutchinson on 2013-11-06
dot icon23/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon03/10/2013
Appointment of Mrs Lisa Artus as a director
dot icon03/10/2013
Termination of appointment of Lesley Killin as a director
dot icon16/08/2013
Termination of appointment of Jonathan Scripps as a director
dot icon19/02/2013
Annual return made up to 2013-02-01 no member list
dot icon18/02/2013
Director's details changed for Jacqueline Jane Clarke on 2013-01-01
dot icon18/02/2013
Director's details changed for Mr Ian Michael Hutchinson on 2013-01-01
dot icon17/01/2013
Appointment of Ms Lesley Jean Killin as a director
dot icon17/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon14/10/2012
Director's details changed for Mr Ian Michael Hutchinson on 2012-10-12
dot icon21/06/2012
Termination of appointment of Justin Ward as a director
dot icon21/06/2012
Appointment of Mr Jonathan Scripps as a director
dot icon07/02/2012
Annual return made up to 2012-02-01 no member list
dot icon07/02/2012
Termination of appointment of Jayne Pettit as a director
dot icon25/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon13/10/2011
Previous accounting period extended from 2011-02-28 to 2011-07-31
dot icon17/02/2011
Annual return made up to 2011-02-01 no member list
dot icon28/11/2010
Appointment of Mr Justin John George Ward as a director
dot icon01/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Deborah Louise
Director
14/03/2018 - Present
2
Mr Michael Anthony Booth
Director
17/02/2016 - Present
3
Kneller, James Hereward
Director
17/02/2016 - 15/11/2017
1
Hutchinson, Ian Michael
Director
01/02/2010 - Present
1
Clarke, Keith John
Director
01/02/2010 - Present
1

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+
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 RED BALLOON LEARNER CENTRE-BRAINTREE

RED BALLOON LEARNER CENTRE-BRAINTREE is an(a) Dissolved company incorporated on 01/02/2010 with the registered office located at 14 14 West Street, Coggeshall, Colchester, Essex CO6 1NL. There are currently 7 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 RED BALLOON LEARNER CENTRE-BRAINTREE?

toggle

RED BALLOON LEARNER CENTRE-BRAINTREE is currently Dissolved. It was registered on 01/02/2010 and dissolved on 01/12/2020.

Where is RED BALLOON LEARNER CENTRE-BRAINTREE located?

toggle

RED BALLOON LEARNER CENTRE-BRAINTREE is registered at 14 14 West Street, Coggeshall, Colchester, Essex CO6 1NL.

What does RED BALLOON LEARNER CENTRE-BRAINTREE do?

toggle

RED BALLOON LEARNER CENTRE-BRAINTREE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for RED BALLOON LEARNER CENTRE-BRAINTREE?

toggle

The latest filing was on 01/12/2020: Final Gazette dissolved via voluntary strike-off.