Walton On The Naze
Essex
CO14 8QZ
Secretary Name | Mrs Valerie Constance Bloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | The Brents Butchers Lane Walton-On-Naze Essex CO14 8QU |
Director Name | Felicity Anne Bloom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 14 February 2012) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | 49 Kirby Road Walton On The Naze Essex CO14 8QZ |
Director Name | Huybreohts Martine Helene |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 05 October 2007(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 February 2012) |
Role | Administrator |
Country of Residence | Belgium |
Correspondence Address | Kleiveldstraat 14 Linkebeek Brabant 1630 Belgium |
Director Name | Mr Frank Alfred Bloom |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1994) |
Role | Oyster Farmer |
Correspondence Address | The Brents Butchers Lane Walton-On-Naze Essex CO14 8QU |
Director Name | Mrs Vivienne Guenancia |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | 46 Longdon Wood Keston Kent BR2 6EW |
Registered Address | The Shed Mill Lane Walton-On-The-Naze Essex CO14 8PF |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
25.3k at £1 | Compact Ag 100.00% Ordinary |
---|---|
1 at £1 | O.e. Bloom 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,810 |
Cash | £10,370 |
Current Liabilities | £56,134 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2011 | Application to strike the company off the register (2 pages) |
21 October 2011 | Application to strike the company off the register (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 February 2010 | Director's details changed for Felicity Anne Bloom on 6 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Owen Edwin Bloom on 6 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Registered office address changed from Mill Lane Walton on the Naze CO14 8PF on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Owen Edwin Bloom on 6 December 2009 (2 pages) |
4 February 2010 | Registered office address changed from Mill Lane Walton on the Naze CO14 8PF on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Felicity Anne Bloom on 6 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Owen Edwin Bloom on 6 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Felicity Anne Bloom on 6 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Huybreohts Martine Helene on 6 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Huybreohts Martine Helene on 6 December 2009 (2 pages) |
4 February 2010 | Registered office address changed from Mill Lane Walton on the Naze CO14 8PF on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Huybreohts Martine Helene on 6 December 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 January 2006 | Return made up to 06/12/05; full list of members
|
13 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Return made up to 06/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 06/12/97; no change of members (4 pages) |
17 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
11 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 July 1995 | New director appointed (2 pages) |