Clacton On Sea
Essex
CO15 6HY
Secretary Name | Philippa Anne Clarke Mathews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2001(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 32 Lanacaster Gardens East Clacton On Sea Essex Co15 |
Director Name | Mr Bryan Richard Mathews |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 November 2001) |
Role | Caravan Park Operator |
Correspondence Address | 28 Connaught Gardens East Clacton On Sea Essex CO15 6HY |
Secretary Name | Mrs Paula Edith Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 28 Connaught Gardens East Clacton On Sea Essex CO15 6HY |
Registered Address | 155 Prittlewell Chase Westcliff On Sea Essex SS0 0RR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £418,458 |
Cash | £150 |
Current Liabilities | £37,779 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2004 | Application for striking-off (1 page) |
19 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members
|
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
5 July 2001 | Return made up to 30/04/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members
|
29 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 96B southchurch road southend on sea essex SS1 2LX (1 page) |
7 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |