Clacton On Sea
Essex
CO15 4LP
Director Name | Jennifer Barbara Burns |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(18 years after company formation) |
Appointment Duration | 18 years, 10 months (closed 13 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Secretary Name | Jennifer Barbara Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Director Name | Mr Stuart Colin Burns |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Director Name | Mr Victor James Pascoe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Secretary Name | Mr Victor James Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Director Name | Linda Susan Pascoe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(18 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2008) |
Role | Secretary |
Correspondence Address | 22 The Glade Colchester Essex CO4 3JD |
Website | balsasales.co.uk |
---|
Registered Address | Dura House Telford Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Burns Investments LTD 59.88% Ordinary |
---|---|
67 at £1 | Stuart Colin Burns 40.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,860 |
Cash | £3,369 |
Current Liabilities | £459 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 September 2008 | Delivered on: 18 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 May 2008 | Delivered on: 11 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 November 1990 | Delivered on: 12 November 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Book and other debts. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
14 April 1999 | Delivered on: 27 April 1999 Satisfied on: 11 June 2008 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee under the terms of the "financing agreement" (as defined in the debenture). Particulars: Fixed charge all book debts and other debts of the company together with floatin charge over all book debts and other debts not charged by way of fixed charge. See the mortgage charge document for full details. Fully Satisfied |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Satisfaction of charge 4 in full (1 page) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
8 November 2017 | Satisfaction of charge 3 in full (1 page) |
2 November 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
7 June 2017 | Director's details changed for Mr Stuart Colin Burns on 7 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Colin Charles Burns on 6 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 10 May 2011
|
23 November 2015 | Statement of capital following an allotment of shares on 10 May 2010
|
19 February 2015 | Annual return made up to 12 February 2015 Statement of capital on 2015-02-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Ad 01/06/09\gbp si 14@1=14\gbp ic 100/114\ (2 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Nc inc already adjusted 01/06/08 (1 page) |
24 September 2008 | Ad 01/06/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 September 2008 | Return made up to 12/02/08; full list of members (4 pages) |
24 July 2008 | Appointment terminated secretary victor pascoe (1 page) |
10 July 2008 | Secretary appointed jennifer barbara burns (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 June 2008 | Appointment terminated director linda pascoe (1 page) |
12 June 2008 | Director appointed stuart colin burns (2 pages) |
12 June 2008 | Appointment terminated director victor pascoe (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 12/02/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 April 2004 | Return made up to 12/02/04; full list of members (8 pages) |
6 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
26 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 April 2002 | Return made up to 12/02/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: earls colne industrial estate earls colne colchester essex, CO6 2NS (1 page) |
6 April 2000 | Return made up to 12/02/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 12/02/99; full list of members
|
22 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
6 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
13 May 1997 | Company name changed flexokore U.K. LIMITED\certificate issued on 13/05/97 (2 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
14 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
28 May 1981 | Memorandum of association (5 pages) |
4 March 1981 | Incorporation (15 pages) |