Company NameMarine Residents (Clacton)Limited
Company StatusActive
Company Number00969600
CategoryPrivate Limited Company
Incorporation Date5 January 1970(54 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian James Foreman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(45 years after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr John William Bowley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(48 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Joanne Ward
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(50 years after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameBoydens Leasehold & Estate Management (Corporation)
StatusCurrent
Appointed19 July 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Graham Arthur Meek
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 July 1992)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 12a Lyndhaven Court Lyndhurst Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5HS
Secretary NameStanley William Eames
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 July 1992)
RoleCompany Director
Correspondence AddressFlat 6 Lyndhaven Court
Lyndhurst Road
Clacton On Sea
Essex
CO15 5HS
Director NameKathleen Mary Morris
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 1995)
RoleRetired
Correspondence AddressFlat 8 Lyndhaven Court
Lyndhurst Road
Clacton On Sea
Essex
CO15 5HS
Secretary NameMrs Mollie Ursula Stein
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 1995)
RoleRetired
Correspondence AddressFlat 4 Lynhaven
Lyndhurst Road Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5HS
Director NameRobert William Povey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1997)
RoleLecturer
Correspondence Address11 Lyndhaven Court
Lyndhurst Road
Clacton On Sea
Essex
CO15 5HS
Director NameErnest Hupfield
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(25 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 March 1996)
RoleCompany Director
Correspondence Address10 Lyndhaven Court
Lyndhurst Road
Clacton On Sea
Essex
CO15 5HS
Secretary NameRobert William Povey
NationalityBritish
StatusResigned
Appointed20 October 1995(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1997)
RoleLecturer
Correspondence Address11 Lyndhaven Court
Lyndhurst Road
Clacton On Sea
Essex
CO15 5HS
Director NameFrank Charles Holby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2000)
RoleRetired
Correspondence Address12 Lyndhaven Court
Lyndhurst Road
Holland On Sea
Essex
CO15 5HS
Director NameKathleen Mary Morris
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(28 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 2000)
RoleRetired
Correspondence AddressFlat 8 Lyndhaven Court
Lyndhurst Road
Clacton On Sea
Essex
CO15 5HS
Director NameStanley William Eames
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(28 years, 6 months after company formation)
Appointment Duration1 month (resigned 26 August 1998)
RoleRetired
Correspondence AddressFlat 6 Lyndhaven Court
Lyndhurst Road
Clacton On Sea
Essex
CO15 5HS
Secretary NameMrs Mollie Ursula Stein
NationalityBritish
StatusResigned
Appointed24 July 1998(28 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 2000)
RoleRetired
Correspondence AddressFlat 4 Lynhaven
Lyndhurst Road Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5HS
Director NamePauline Margaret Penrose
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2000)
RoleBook Keeper
Correspondence Address11 Lyndhaven Court
Lyndhurst Road
Clacton On Sea
Essex
CO15 5HS
Director NameFrederick Reginald Hammond
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(30 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2005)
RoleRetired
Correspondence Address9 Springfield Green
Chelmsford
Essex
CM1 7HR
Director NameMrs Janette Allan Spence
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2005)
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Lyndhaven
Lyndhurst Road, Holland On Sea
Clacton On Sea
Essex
CO15 5HS
Director NameIrene May Hammond
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(30 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 July 2005)
RoleRetired
Correspondence Address9 Springfield Green
Chelmsford
Essex
CM1 7HR
Director NameDawn Bessie Boyes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2004)
RoleRetired
Correspondence Address11 Lyndhaven Court
Lyndhurst Road
Holland On Sea
Essex
CO15 5HS
Secretary NameIrene May Hammond
NationalityBritish
StatusResigned
Appointed21 July 2000(30 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 July 2005)
RoleRetired
Correspondence Address9 Springfield Green
Chelmsford
Essex
CM1 7HR
Director NameJacqueline Louisa Holby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(34 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Lyndhaven Court
Lyndhurst Road
Clacton
Essex
CO15 5HS
Director NameChairman Ian Smithen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(35 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 July 2007)
RoleRetired
Correspondence AddressFlat 7 Lyndhaven
Lyndhurst Road
Holland On Sea
Essex
CO15 5HS
Director NameDawn Bessie Boyes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(35 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 July 2008)
RoleRetired
Correspondence Address11 Lyndhaven Court
Lyndhurst Road
Holland On Sea
Essex
CO15 5HS
Secretary NameFrank Charles Holby
NationalityBritish
StatusResigned
Appointed24 July 2005(35 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2010)
RoleRetired Disabled
Correspondence Address12 Lyndhaven Court
Lyndhurst Road
Holland On Sea
Essex
CO15 5HS
Director NameGraham Arthur Meek
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2009)
RoleTraining
Country of ResidenceEngland
Correspondence AddressFlat 12a Lyndhaven Court Lyndhurst Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5HS
Director NameMrs Janette Allan Spence
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(38 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Lyndhaven
Lyndhurst Road, Holland On Sea
Clacton On Sea
Essex
CO15 5HS
Director NameMr Thomas Arnold Finch
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(39 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 2010)
RoleRetired
Correspondence AddressLyndhaven Court Flat12 Lyndhaven Crt
Lyndhurst Rd
Clacton-Onsea
Essex
CO15 5HS
Director NameMr Arthur John Murphy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2010(40 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameMr Peter John Wardrop
StatusResigned
Appointed24 June 2010(40 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 June 2013)
RoleCompany Director
Correspondence Address9 Lyndhaven Court Lyndhurst Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5HS
Director NameMr Raymond Stoten
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(43 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Graham Arthur Meek
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(44 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Joseph Cooper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(45 years after company formation)
Appointment Duration4 years, 12 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10B.j. Foreman & J.a. Foreman
7.69%
Ordinary
1 at £10Dee Miller
7.69%
Ordinary
1 at £10J. Cooper & A. Cooper
7.69%
Ordinary
1 at £10Maxwell W. Richens
7.69%
Ordinary
1 at £10Mr Arthur Murphy
7.69%
Ordinary
1 at £10Mr G. Meek
7.69%
Ordinary
1 at £10Mr Lefkonikiatis
7.69%
Ordinary
1 at £10Mrs D. Boyes
7.69%
Ordinary
1 at £10Mrs Holby & Mr Holby
7.69%
Ordinary
1 at £10Mrs Wardrop & Mr Wardrop
7.69%
Ordinary
1 at £10Ray Stolen & Pauline Stolen
7.69%
Ordinary
1 at £10Rose Florence Johnson
7.69%
Ordinary
1 at £10Vic Murton
7.69%
Ordinary

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

2 August 2023Micro company accounts made up to 24 June 2023 (3 pages)
17 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
10 August 2022Micro company accounts made up to 24 June 2022 (3 pages)
19 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
11 August 2021Micro company accounts made up to 24 June 2021 (3 pages)
21 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
1 February 2021Termination of appointment of Graham Arthur Meek as a director on 1 February 2021 (1 page)
23 October 2020Accounts for a dormant company made up to 24 June 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
2 January 2020Termination of appointment of Joseph Cooper as a director on 1 January 2020 (1 page)
2 January 2020Appointment of Mrs Joanne Ward as a director on 2 January 2020 (2 pages)
11 September 2019Accounts for a dormant company made up to 24 June 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
20 December 2018Appointment of Mr John William Bowley as a director on 10 December 2018 (2 pages)
17 September 2018Accounts for a dormant company made up to 24 June 2018 (2 pages)
19 July 2018Appointment of Boydens Leasehold & Estate Management as a secretary on 19 July 2018 (2 pages)
18 July 2018Termination of appointment of Arthur John Murphy as a director on 1 July 2018 (1 page)
18 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
8 September 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
15 March 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
16 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 130
(6 pages)
16 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 130
(6 pages)
11 March 2015Accounts for a dormant company made up to 24 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 24 June 2014 (2 pages)
6 January 2015Appointment of Mr Joseph Cooper as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Brian James Foreman as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Brian James Foreman as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Joseph Cooper as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Brian James Foreman as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Joseph Cooper as a director on 6 January 2015 (2 pages)
28 August 2014Appointment of Mr Graham Arthur Meek as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr Graham Arthur Meek as a director on 20 August 2014 (2 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
23 July 2014Termination of appointment of Raymond Stoten as a director on 15 July 2014 (1 page)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
23 July 2014Termination of appointment of Raymond Stoten as a director on 15 July 2014 (1 page)
22 December 2013Accounts for a dormant company made up to 24 June 2013 (2 pages)
22 December 2013Accounts for a dormant company made up to 24 June 2013 (2 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
26 June 2013Termination of appointment of Peter Wardrop as a secretary (1 page)
26 June 2013Termination of appointment of Peter Wardrop as a secretary (1 page)
4 April 2013Appointment of Mr Raymond Stoten as a director (2 pages)
4 April 2013Appointment of Mr Raymond Stoten as a director (2 pages)
22 March 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
20 March 2013Termination of appointment of Janette Spence as a director (1 page)
20 March 2013Termination of appointment of Janette Spence as a director (1 page)
19 July 2012Registered office address changed from C/O Peter Wardrop 9, Lyndhaven Court Lyndhurst Road Holland-on-Sea Clacton-on-Sea Essex CO15 5HS England on 19 July 2012 (1 page)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 July 2012Registered office address changed from C/O Peter Wardrop 9, Lyndhaven Court Lyndhurst Road Holland-on-Sea Clacton-on-Sea Essex CO15 5HS England on 19 July 2012 (1 page)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
20 January 2012Accounts for a dormant company made up to 24 June 2011 (1 page)
20 January 2012Accounts for a dormant company made up to 24 June 2011 (1 page)
18 July 2011Termination of appointment of Jacqueline Holby as a director (1 page)
18 July 2011Termination of appointment of Jacqueline Holby as a director (1 page)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 24 June 2010 (1 page)
21 March 2011Accounts for a dormant company made up to 24 June 2010 (1 page)
26 July 2010Termination of appointment of Frank Holby as a secretary (1 page)
26 July 2010Director's details changed for Mrs Janette Allan Spence on 15 July 2010 (2 pages)
26 July 2010Director's details changed for Jacqueline Louisa Holby on 15 July 2010 (2 pages)
26 July 2010Director's details changed for Jacqueline Louisa Holby on 15 July 2010 (2 pages)
26 July 2010Appointment of Mr Arthur John Murphy as a director (2 pages)
26 July 2010Termination of appointment of Thomas Finch as a director (1 page)
26 July 2010Registered office address changed from 12 Lyndhaven Lyndhurst Road Holland on Sea Essex CO15 5HS on 26 July 2010 (1 page)
26 July 2010Termination of appointment of Frank Holby as a secretary (1 page)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
26 July 2010Appointment of Mr Peter John Wardrop as a secretary (2 pages)
26 July 2010Director's details changed for Mrs Janette Allan Spence on 15 July 2010 (2 pages)
26 July 2010Appointment of Mr Arthur John Murphy as a director (2 pages)
26 July 2010Termination of appointment of Thomas Finch as a director (1 page)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
26 July 2010Registered office address changed from 12 Lyndhaven Lyndhurst Road Holland on Sea Essex CO15 5HS on 26 July 2010 (1 page)
26 July 2010Appointment of Mr Peter John Wardrop as a secretary (2 pages)
4 February 2010Accounts for a dormant company made up to 24 June 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 24 June 2009 (1 page)
20 July 2009Return made up to 15/07/09; full list of members (9 pages)
20 July 2009Return made up to 15/07/09; full list of members (9 pages)
20 July 2009Appointment terminated director graham meek (1 page)
20 July 2009Director appointed mr thomas arnold finch (1 page)
20 July 2009Director appointed mr thomas arnold finch (1 page)
20 July 2009Appointment terminated director graham meek (1 page)
19 November 2008Accounts for a dormant company made up to 24 June 2008 (1 page)
19 November 2008Accounts for a dormant company made up to 24 June 2008 (1 page)
24 July 2008Director appointed mrs jannette alan spence (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Director appointed mrs jannette alan spence (1 page)
23 July 2008Return made up to 15/07/08; full list of members (9 pages)
23 July 2008Appointment terminated director dawn boyes (1 page)
23 July 2008Return made up to 15/07/08; full list of members (9 pages)
23 July 2008Appointment terminated director dawn boyes (1 page)
6 November 2007Accounts for a dormant company made up to 24 June 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 24 June 2007 (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Return made up to 15/07/07; full list of members (5 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Return made up to 15/07/07; full list of members (5 pages)
11 April 2007Accounts for a dormant company made up to 24 June 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 24 June 2006 (1 page)
24 July 2006Return made up to 15/07/06; full list of members (6 pages)
24 July 2006Return made up to 15/07/06; full list of members (6 pages)
27 January 2006Accounts for a dormant company made up to 24 June 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 24 June 2005 (1 page)
23 August 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
(14 pages)
23 August 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
(14 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
5 February 2005Accounts for a dormant company made up to 24 June 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 24 June 2004 (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
30 July 2004Return made up to 23/07/04; change of members (8 pages)
30 July 2004Return made up to 23/07/04; change of members (8 pages)
10 February 2004Accounts for a dormant company made up to 24 June 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 24 June 2003 (1 page)
4 August 2003Return made up to 23/07/03; no change of members (8 pages)
4 August 2003Return made up to 23/07/03; no change of members (8 pages)
2 March 2003Accounts for a dormant company made up to 24 June 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 24 June 2002 (1 page)
30 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(11 pages)
30 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(11 pages)
10 September 2001Amended accounts made up to 24 June 2001 (1 page)
10 September 2001Amended accounts made up to 24 June 2001 (1 page)
27 July 2001Return made up to 23/07/01; change of members (7 pages)
27 July 2001Accounts for a dormant company made up to 24 June 2001 (1 page)
27 July 2001Accounts for a dormant company made up to 24 June 2001 (1 page)
27 July 2001Return made up to 23/07/01; change of members (7 pages)
15 August 2000Accounts for a dormant company made up to 24 June 2000 (1 page)
15 August 2000Accounts for a dormant company made up to 24 June 2000 (1 page)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(11 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(11 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
24 August 1999Accounts for a dormant company made up to 24 June 1999 (4 pages)
24 August 1999Accounts for a dormant company made up to 24 June 1999 (4 pages)
29 July 1999Return made up to 23/07/99; change of members (6 pages)
29 July 1999Return made up to 23/07/99; change of members (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
28 August 1998Return made up to 23/07/98; full list of members (6 pages)
28 August 1998Return made up to 23/07/98; full list of members (6 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 11 lyndhaven lyndhurst road clacton on sea essex CO15 5HS (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Accounts for a dormant company made up to 24 June 1998 (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Accounts for a dormant company made up to 24 June 1998 (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 11 lyndhaven lyndhurst road clacton on sea essex CO15 5HS (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
31 May 1998Accounts for a dormant company made up to 24 June 1997 (1 page)
31 May 1998Accounts for a dormant company made up to 24 June 1997 (1 page)
15 August 1997Return made up to 23/07/97; full list of members (6 pages)
15 August 1997Return made up to 23/07/97; full list of members (6 pages)
28 April 1997Accounts for a dormant company made up to 24 June 1996 (1 page)
28 April 1997Accounts for a dormant company made up to 24 June 1996 (1 page)
25 July 1996Return made up to 23/07/96; change of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996Return made up to 23/07/96; change of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 April 1996Accounts for a dormant company made up to 24 June 1995 (1 page)
25 April 1996Accounts for a dormant company made up to 24 June 1995 (1 page)
24 November 1995New secretary appointed;new director appointed (2 pages)
24 November 1995New secretary appointed;new director appointed (2 pages)
24 November 1995Secretary resigned;director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Secretary resigned;director resigned (2 pages)
14 August 1995Return made up to 23/07/95; full list of members (6 pages)
14 August 1995Return made up to 23/07/95; full list of members (6 pages)
13 April 1995Accounts for a dormant company made up to 24 June 1994 (1 page)
13 April 1995Accounts for a dormant company made up to 24 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)