Clacton-On-Sea
CO15 1UG
Director Name | Miss Pamela Barrett |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | Flat 7, Duncan Court Beach Road Clacton-On-Sea CO15 1UG |
Director Name | Mr Nicholas Short |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Postman |
Country of Residence | England |
Correspondence Address | Flat 7 Duncan Court Beach Road Clacton-On-Sea CO15 1UG |
Secretary Name | East Block Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | East Block Group Ltd, The Colchester Centre Hawkin Colchester Essex CO2 8JX |
Director Name | George William Alfred Mison |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1994) |
Role | Retired |
Correspondence Address | Flat 1 Duncan Court Beach Road Clacton On Sea Essex CO15 1UG |
Secretary Name | Mr Norman Francis Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 6 Duncan Court Beach Road Clacton On Sea Essex CO15 1UG |
Director Name | Kathleen Hill |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2001) |
Role | Retired |
Correspondence Address | 7 Duncan Court Beach Road Clacton On Sea Essex CO15 1UF |
Director Name | Caron Credland |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1997) |
Role | Company Director |
Correspondence Address | 8 Duncan Court Beach Road Clacton On Sea Essex CO15 1UG |
Secretary Name | George William Alfred Mison |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2001) |
Role | Retired |
Correspondence Address | Flat 1 Duncan Court Beach Road Clacton On Sea Essex CO15 1UG |
Director Name | Alfred William Perkins |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 15 October 2011) |
Role | Retired |
Correspondence Address | 6 Duncan Court Beach Road Clacton On Sea Essex CO15 1UG |
Director Name | Robert John Carter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 November 2021) |
Role | Stores Operator |
Correspondence Address | 2 Duncan Court Beach Road Clacton On Sea Essex CO15 1UG |
Secretary Name | Alfred William Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2004) |
Role | Retired |
Correspondence Address | 6 Duncan Court Beach Road Clacton On Sea Essex CO15 1UG |
Director Name | John David Flynn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2004) |
Role | A H Manager |
Correspondence Address | 8 Catman Avenue Lawford Dale Manningtree Essex CO11 2HB |
Director Name | Jason Dennis Mathews |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2003) |
Role | Electrician |
Correspondence Address | 4 Duncan Court Beach Road Clacton On Sea Essex CO15 1UG |
Secretary Name | George William Alfred Mison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2004(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2006) |
Role | Retired |
Correspondence Address | Flat 1 Duncan Court Beach Road Clacton On Sea Essex CO15 1UG |
Secretary Name | Pamela Mison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | Flat 1 Duncan Court 5 Beach Road Clacton On Sea Essex CO15 1UG |
Director Name | Pamela Mison |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 November 2021) |
Role | Company Secretary Dccmc Ltd. |
Correspondence Address | Flat 1 Duncan Court, Beach Road Clacton On Sea Essex CO15 1UG |
Director Name | Paul John Millard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 November 2021) |
Role | Builder |
Country of Residence | England Uk |
Correspondence Address | Flat 1 Duncan Court 5-7 Beach Road Clacton On Sea Essex CO15 1UG |
Registered Address | Suite 4c, Gattinettes Business Park Hadleigh Road East Bergholt Colchester CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dr Jane Frances Reeves 25.00% Ordinary |
---|---|
2 at £1 | Mr Paul Millard 25.00% Ordinary |
1 at £1 | Mr Robert John Carter 12.50% Ordinary |
1 at £1 | Mr Steven Starkey 12.50% Ordinary |
1 at £1 | Mrs Pamela Mison 12.50% Ordinary |
1 at £1 | Nicholas Andrew Short 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,469 |
Cash | £220 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 December 2012 | Annual return made up to 30 September 2012. List of shareholders has changed (16 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
5 March 2012 | Termination of appointment of Alfred William Perkins as a director on 15 October 2011 (2 pages) |
7 February 2012 | Appointment of Paul John Millard as a director on 3 January 2012 (3 pages) |
7 February 2012 | Appointment of Paul John Millard as a director on 3 January 2012 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
19 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (20 pages) |
13 February 2009 | Director appointed pamela mison (2 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
29 October 2008 | Return made up to 16/10/08; no change of members (10 pages) |
7 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
2 April 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 16/10/06; full list of members (9 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members
|
4 November 2004 | Return made up to 16/10/04; change of members
|
27 October 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
27 October 2004 | Director resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
19 December 2003 | Return made up to 16/10/03; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
24 September 2003 | Return made up to 30/09/02; full list of members (8 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
31 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
20 October 2000 | Return made up to 16/10/00; full list of members
|
20 October 2000 | (2 pages) |
20 October 1999 | (2 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (9 pages) |
8 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
6 October 1998 | (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
13 October 1997 | (3 pages) |
24 October 1996 | Return made up to 16/10/96; full list of members
|
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | (4 pages) |
23 October 1995 | (3 pages) |
18 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |