Clacton On Sea
Essex
CO15 6BE
Director Name | Mr Anthony John Ditheridge |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Church Road Milden Ipswich Suffolk IP7 7AF |
Director Name | Andrew Richard Harding |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 1991) |
Role | Company Director |
Correspondence Address | The Vale Farm Vale Lane Kersey Ipswich Suffolk IP7 6EH |
Secretary Name | Mr Anthony John Ditheridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Church Road Milden Ipswich Suffolk IP7 7AF |
Director Name | Enid Josephine Harding |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 1998) |
Role | Dealer |
Correspondence Address | Harvest House Boxford Road Milden Suffolk IP7 7AN |
Director Name | Enid Josephine Harding |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1993) |
Role | Dealer |
Correspondence Address | Vale Farm Vale Lane Kersey Ipswich Suffolk IP7 6EH |
Director Name | Mrs Georgia Lilian Mucha |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Fashion Consultant |
Correspondence Address | 42 Davidson Close Great Cornard Sudbury Suffolk CO10 0YU |
Secretary Name | Enid Josephine Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Dealer |
Correspondence Address | Vale Farm Vale Lane Kersey Ipswich Suffolk IP7 6EH |
Secretary Name | Mr Andrew Richard Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest House Boxford Road Milden Ipswich Suffolk IP7 7AN |
Director Name | Melanie Malkoc |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 November 2011) |
Role | Company Director |
Correspondence Address | 12 Waterloo Road Shoeburyness Essex SS3 9EQ |
Director Name | Mr Anthony Albert Hollis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amherst Lodge Eastwood Rise Leigh On Sea Essex SS9 5DE |
Secretary Name | Melanie Malkoc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 November 2011) |
Role | Ss1 4ee |
Correspondence Address | 12 Waterloo Road Shoeburyness Essex SS3 9EQ |
Registered Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Russell David Kean 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 23 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
15 March 2016 | Termination of appointment of Anthony Albert Hollis as a director on 19 February 2016 (1 page) |
15 March 2016 | Appointment of Mr Russell David Kean as a director on 19 February 2016 (2 pages) |
15 March 2016 | Appointment of Mr Russell David Kean as a director on 19 February 2016 (2 pages) |
15 March 2016 | Termination of appointment of Anthony Albert Hollis as a director on 19 February 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Termination of appointment of Melanie Malkoc as a secretary (1 page) |
11 May 2012 | Termination of appointment of Melanie Malkoc as a secretary (1 page) |
24 November 2011 | Termination of appointment of Melanie Malkoc as a director (1 page) |
24 November 2011 | Termination of appointment of Melanie Malkoc as a director (1 page) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Return made up to 06/07/07; full list of members (5 pages) |
23 August 2007 | Return made up to 06/07/07; full list of members (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Return made up to 06/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 06/07/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 June 2005 | Return made up to 06/07/05; full list of members (7 pages) |
25 June 2005 | Return made up to 06/07/05; full list of members (7 pages) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 06/07/04; full list of members (7 pages) |
23 June 2004 | Return made up to 06/07/04; full list of members (7 pages) |
2 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
2 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 151 high street billericay essex (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 151 high street billericay essex (1 page) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
4 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
3 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 January 1999 | Resolutions
|
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 06/07/98; change of members
|
11 August 1998 | Return made up to 06/07/98; change of members
|
11 August 1998 | New director appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
16 July 1997 | Company name changed cabas LIMITED\certificate issued on 17/07/97 (3 pages) |
16 July 1997 | Company name changed cabas LIMITED\certificate issued on 17/07/97 (3 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 July 1996 | Return made up to 06/06/96; no change of members
|
29 July 1996 | Return made up to 06/06/96; no change of members
|
21 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 July 1995 | Return made up to 06/07/95; full list of members
|
5 July 1995 | Return made up to 06/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |