Beaumont Cum Moze
Clacton On Sea
Essex
CO16 0AN
Director Name | Arthur Philip Wallis (Jnr) |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(41 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | Pond Farm Swan Road Beaumont Cum Moze Clacton On Sea Essex CO16 0AN |
Secretary Name | Hon Juliet Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(41 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | Pond Farm Swan Road Beaumont Cum Moze Clacton On Sea Essex CO16 0AN |
Director Name | Arthur Philip Wallis (Snr) |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 1994) |
Role | Farmer |
Correspondence Address | 1 Lucas Lane Beaumont Clacton On Sea Essex CO16 0AP |
Registered Address | Pond Farm Swan Road Beaumont Cum Moze Clacton On Sea Essex CO16 0AN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Beaumont-cum-Moze |
Ward | Beaumont and Thorpe |
Year | 2014 |
---|---|
Net Worth | £15,438 |
Current Liabilities | £975 |
Latest Accounts | 31 March 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2006 | Return made up to 31/03/06; full list of members
|
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 31/03/05; full list of members
|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 12 signet court swann road cambridge CB5 8LA (1 page) |
25 August 2004 | Court order to stay liquidation (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: pond farm beaumont clacton essex CO16 0AN (1 page) |
17 February 1999 | Appointment of a liquidator (1 page) |
14 December 1998 | Order of court to wind up (2 pages) |