Holland On Sea
Clacton On Sea
Essex
CO15 5EA
Secretary Name | Patricia Ann Cronin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(54 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 07 February 2018) |
Role | Company Director |
Correspondence Address | 16 Stratford Road Holland On Sea Clacton On Sea Essex CO15 5EA |
Director Name | Brian Baines |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 25 Watson Road Clacton On Sea Essex CO15 3BP |
Director Name | Mark Burgoyne |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 70 Horsey Road Kirby Le Soken Frinton On Sea Essex CO13 0EQ |
Director Name | Paul Burgoyne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(40 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 27 Upper Fourth Avenue Frinton On Sea Essex CO13 9JS |
Director Name | Richard Harley Burgoyne |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | Jumbo House High Street Thorpe Le Soken Clacton On Sea Essex CO16 0DY |
Secretary Name | Paul Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(40 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 27 Upper Fourth Avenue Frinton On Sea Essex CO13 9JS |
Director Name | Brian Baines |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 25 Watson Road Clacton On Sea Essex CO15 3BP |
Telephone | 01255 821976 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
2.3k at £1 | John Cronin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261,035 |
Cash | £113,448 |
Current Liabilities | £38,201 |
Latest Accounts | 5 April 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 January 1988 | Delivered on: 20 January 1988 Satisfied on: 2 June 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 92 oxford road clacton-on-sea, essex together with all buildings & fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
7 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Resolutions
|
7 November 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (17 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (17 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
24 March 2016 | Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Declaration of solvency (3 pages) |
24 March 2016 | Declaration of solvency (3 pages) |
24 March 2016 | Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 October 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
2 September 2015 | Secretary's details changed for Patricia Ann Cronin on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Patricia Ann Cronin on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Patricia Ann Cronin on 2 September 2015 (1 page) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 June 2015 | Satisfaction of charge 1 in full (4 pages) |
2 June 2015 | Satisfaction of charge 1 in full (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 July 2010 | Director's details changed for John Cronin on 22 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for John Cronin on 22 July 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
4 August 2008 | Return made up to 22/07/08; no change of members
|
4 August 2008 | Return made up to 22/07/08; no change of members
|
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
8 August 2007 | Return made up to 22/07/07; no change of members
|
8 August 2007 | Return made up to 22/07/07; no change of members
|
26 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: ironbridge warehouse oxford road clacton on-sea essex CO15 3TQ (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: ironbridge warehouse oxford road clacton on-sea essex CO15 3TQ (1 page) |
1 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
25 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
27 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
27 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
21 August 2003 | Return made up to 22/07/03; full list of members (5 pages) |
21 August 2003 | Return made up to 22/07/03; full list of members (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
24 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
13 August 2001 | Return made up to 22/07/01; full list of members
|
13 August 2001 | Return made up to 22/07/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
25 August 2000 | Return made up to 22/07/00; full list of members
|
25 August 2000 | Return made up to 22/07/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
16 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
24 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
27 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
27 August 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
27 August 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
27 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
11 February 1997 | Return made up to 22/07/96; full list of members (8 pages) |
11 February 1997 | Return made up to 22/07/96; full list of members (8 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
24 October 1996 | £ ic 4000/2260 25/09/96 £ sr 1740@1=1740 (1 page) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
24 October 1996 | £ ic 4000/2260 25/09/96 £ sr 1740@1=1740 (1 page) |
24 October 1996 | Memorandum and Articles of Association (10 pages) |
24 October 1996 | Memorandum and Articles of Association (10 pages) |
7 October 1996 | Memorandum and Articles of Association (11 pages) |
7 October 1996 | Memorandum and Articles of Association (11 pages) |
24 September 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
28 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
19 September 1995 | Return made up to 22/07/95; no change of members
|
19 September 1995 | Return made up to 22/07/95; no change of members
|