Ardleigh
Colchester
Essex
CO7 7WX
Director Name | Mr John Michael Tingey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Secretary Name | East Block Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Miss Norma Juliet Ena Owen |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 1993) |
Role | Retired Chartered Secretary |
Correspondence Address | 116 Victoria Road London NW6 6QB |
Director Name | Mr Ronald James Randall |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1994) |
Role | Retired Motor Engineer |
Correspondence Address | 17 Haven Avenue Holland On Sea Clacton On Sea Essex CO15 5TX |
Director Name | Mr Kenneth Albert Noble |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 1995) |
Role | Retired Civil Servant |
Correspondence Address | 1 York Mansions Holland On Sea Clacton On Sea Essex CO15 5JP |
Secretary Name | Miss Norma Juliet Ena Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 June 2006) |
Role | Company Director |
Correspondence Address | 116 Victoria Road London NW6 6QB |
Director Name | Mr Peter Noble |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1995) |
Role | Electrical Engineer |
Correspondence Address | Flat 1 York Mansions Holland-On-Sea Essex CO15 5JP |
Director Name | Janet Mary Cottee |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 1997) |
Role | Retired |
Correspondence Address | Flat 5 York Mansions Kings Parade Holland On Sea Clacton On Sea Essex CO15 5JP |
Director Name | Violet Irene Ayres |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 York Mansions Kings Parade Holland On Sea Clacton On Sea Essex CO15 5JP |
Director Name | Mr John Richard Griffiths |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(15 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 York Mansions York Road Clacton On Sea CO15 5NZ |
Director Name | Iris Florence Brooks |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(15 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 02 August 1995) |
Role | Retired |
Correspondence Address | 9 York Mansions Kings Parade Holland On Sea Essex CO15 5NZ |
Director Name | Roy Albert Kenneth Rees |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 York Mansions Kings Parade Holland On Sea Clacton On Sea Essex CO15 5NZ |
Director Name | David John Barns |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2003) |
Role | Restaurant Proprietor |
Correspondence Address | 1 York Mansions Kings Parade Holland On Sea Clacton On Sea Essex CO15 5NZ |
Director Name | Henry Arthur Dilley |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2006) |
Role | Retired |
Correspondence Address | 7 York Mansions Kings Parade Holland On Sea Essex CO15 5NZ |
Secretary Name | Matthew Storkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 July 2016) |
Role | Accountant |
Correspondence Address | 82 Station Road Clacton On Sea Essex CO15 1SP |
Director Name | Cecil Eric Lewis |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2009) |
Role | Retired |
Correspondence Address | 2 York Mansions York Road Holland On Sea Clacton On Sea Essex CO15 5NZ |
Director Name | Brian Tracey |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 York Mansions York Road Clacton-On-Sea Essex CO15 5NZ |
Director Name | Janet Rodwell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 York Mansions York Road Clacton-On-Sea Essex CO15 5NZ |
Director Name | Mrs Jean Kathleen Spencer |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 York Mansions York Road Clacton-On-Sea Essex CO15 5NZ |
Director Name | Mr John Michael Tingey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Mr Keith Edwin Wilby Deceased |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Secretary Name | Mr David Boyden |
---|---|
Status | Resigned |
Appointed | 25 July 2016(36 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Mrs Maureen Linley Goodwin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Mrs Pamela Patricia Kyte |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Secretary Name | Boydens Leasehold & Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2019(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 2021) |
Correspondence Address | Aston House Aston House 57-59 Crouch Street Colchester CO3 3EY |
Telephone | 01255 813831 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,542 |
Current Liabilities | £626 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
22 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
12 August 2019 | Appointment of Mrs Pamela Patricia Kyte as a director on 1 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of John Michael Tingey as a director on 1 August 2019 (1 page) |
5 August 2019 | Appointment of Mrs Maureen Linley Goodwin as a director on 23 July 2019 (2 pages) |
31 July 2019 | Appointment of Boydens Leasehold & Estate Management as a secretary on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of David Boyden as a secretary on 31 July 2019 (1 page) |
18 February 2019 | Amended accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Keith Edwin Wilby as a director on 1 February 2018 (1 page) |
7 February 2018 | Director's details changed for Mr Keith Edwin Wilby on 1 February 2018 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr John Michael Tingey on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr John Michael Tingey on 7 June 2017 (2 pages) |
23 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Director's details changed for Mr Keith Edwin Wilby on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Keith Edwin Wilby on 17 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 July 2016 | Registered office address changed from 76 Station Road Clacton-on-Sea Essex CO15 1SP to Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 76 Station Road Clacton-on-Sea Essex CO15 1SP to Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 26 July 2016 (1 page) |
25 July 2016 | Appointment of Mr David Boyden as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Matthew Storkey as a secretary on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Mr David Boyden as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Matthew Storkey as a secretary on 25 July 2016 (1 page) |
22 March 2016 | Appointment of Mr Keith Edwin Wilby as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Keith Edwin Wilby as a director on 22 March 2016 (2 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 August 2015 | Termination of appointment of Janet Rodwell as a director on 24 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Janet Rodwell as a director on 24 July 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 November 2013 | Director's details changed for Mr John Michael Tingley on 3 September 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr John Michael Tingley on 3 September 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr John Michael Tingley on 3 September 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 September 2013 | Appointment of Mr John Michael Tingley as a director (2 pages) |
3 September 2013 | Termination of appointment of Jean Spencer as a director (1 page) |
3 September 2013 | Termination of appointment of Jean Spencer as a director (1 page) |
3 September 2013 | Appointment of Mr John Michael Tingley as a director (2 pages) |
20 August 2013 | Termination of appointment of Brian Tracey as a director (1 page) |
20 August 2013 | Termination of appointment of Violet Ayres as a director (1 page) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Brian Tracey as a director (1 page) |
20 August 2013 | Termination of appointment of Violet Ayres as a director (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
6 October 2010 | Appointment of Mrs Jean Kathleen Spencer as a director (2 pages) |
6 October 2010 | Termination of appointment of Roy Rees as a director (1 page) |
6 October 2010 | Termination of appointment of Roy Rees as a director (1 page) |
6 October 2010 | Appointment of Mrs Jean Kathleen Spencer as a director (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
6 September 2010 | Director's details changed for Brian Tracey on 14 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Director's details changed for Roy Albert Kenneth Rees on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Violet Irene Ayres on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Roy Albert Kenneth Rees on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Violet Irene Ayres on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Brian Tracey on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Janet Rodwell on 14 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Director's details changed for Janet Rodwell on 14 August 2010 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 September 2009 | Return made up to 14/08/09; full list of members (11 pages) |
4 September 2009 | Return made up to 14/08/09; full list of members (11 pages) |
3 September 2009 | Appointment terminated director cecil lewis (1 page) |
3 September 2009 | Appointment terminated director cecil lewis (1 page) |
29 September 2008 | Return made up to 14/08/08; full list of members (10 pages) |
29 September 2008 | Return made up to 14/08/08; full list of members (10 pages) |
12 September 2008 | Director appointed brian tracey (1 page) |
12 September 2008 | Director appointed brian tracey (1 page) |
12 September 2008 | Director appointed janet rodwell (1 page) |
12 September 2008 | Director appointed janet rodwell (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
22 September 2006 | Return made up to 14/08/06; full list of members (13 pages) |
22 September 2006 | Return made up to 14/08/06; full list of members (13 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (13 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (13 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (13 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (13 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (11 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (11 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
20 August 2002 | Return made up to 14/08/02; full list of members (12 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (12 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
5 July 2002 | Accounting reference date extended from 24/12/01 to 31/12/01 (1 page) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 July 2002 | Accounting reference date extended from 24/12/01 to 31/12/01 (1 page) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members
|
17 August 2001 | Return made up to 14/08/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
3 September 2000 | Return made up to 14/08/00; full list of members (12 pages) |
3 September 2000 | Return made up to 14/08/00; full list of members (12 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 August 1999 | Return made up to 14/08/99; change of members (6 pages) |
13 August 1999 | Return made up to 14/08/99; change of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
19 August 1997 | Return made up to 14/08/97; change of members
|
19 August 1997 | Return made up to 14/08/97; change of members
|
21 August 1996 | Return made up to 14/08/96; change of members (6 pages) |
21 August 1996 | Return made up to 14/08/96; change of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
15 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
15 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 July 1995 | New director appointed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: york mansions kings parade holland on sea clacton on sea essex CO15 5JP (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: york mansions kings parade holland on sea clacton on sea essex CO15 5JP (1 page) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |