Holland On Sea
Clacton On Sea
Essex
CO15 5LS
Secretary Name | Susan Jennifer Davers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 94b Salisbucy Road Holland On Sea Clacton On Sea Essex CO15 5LJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 19-21 West Avenue Clacton-On-Sea Essex CO15 1PQ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
5 September 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
26 July 1995 | Resolutions
|
21 April 1995 | Return made up to 26/03/95; full list of members
|