Cromer
Norfolk
NR27 9AW
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Director Name | Mrs Catherine Leah Harris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 6 Cintra Road Norwich Norfolk NR1 4AE |
Secretary Name | Mrs Catherine Leah Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 June 2001) |
Role | Classroom Assistant |
Correspondence Address | 6 Cintra Road Norwich Norfolk NR1 4AE |
Registered Address | Brickwall Dairy Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Year | 2014 |
---|---|
Net Worth | -£485 |
Cash | £12 |
Current Liabilities | £497 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2004 | Application for striking-off (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
14 October 2004 | Director's particulars changed (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
20 May 2004 | Annual return made up to 30/03/04 (4 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
2 May 2003 | Annual return made up to 30/03/03 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
24 December 2001 | Director's particulars changed (1 page) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
11 May 2001 | Annual return made up to 30/03/01 (5 pages) |
2 June 2000 | Annual return made up to 30/03/00 (3 pages) |
1 February 2000 | Resolutions
|
27 January 2000 | Company name changed vessel tracking systems LIMITED\certificate issued on 28/01/00 (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
8 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | Annual return made up to 30/03/99 (5 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
2 June 1997 | Annual return made up to 30/03/97 (5 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
27 March 1996 | Annual return made up to 30/03/96 (5 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: quantic accountancy 40, tunbridge lane bottisham canbridge. CB5 9DU. (1 page) |
3 July 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
27 March 1995 | Annual return made up to 30/03/95 (10 pages) |