Walton On The Naze
Essex
CO14 8TX
Director Name | Nancy Erica Harrison |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 30 July 2002) |
Role | Financial Controller |
Correspondence Address | Shalom 2 Beaumont Close Walton On The Naze Essex CO14 8TX |
Secretary Name | Nancy Erica Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 30 July 2002) |
Role | Financial Controller |
Correspondence Address | Shalom 2 Beaumont Close Walton On The Naze Essex CO14 8TX |
Director Name | Christine Serle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Fresh Winds 29 Percival Road Walton On The Naze Essex CO14 8HH |
Secretary Name | David Charles Serle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Fresh Winds 29 Percival Road Walton On The Naze Essex CO14 8HH |
Secretary Name | Christine Serle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Landermere 16 Assey Crescent Thorpe Le Soken Clacton On Sea Essex CO16 0LH |
Director Name | Christopher David Serle |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1999) |
Role | Systems Adminstator |
Correspondence Address | 2 Beaumont Close Walton On The Naze Essex CO14 8TX |
Secretary Name | Christopher David Serle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2000) |
Role | Systems Administrator |
Correspondence Address | 66a Connaught Avenue Frinton On Sea Essex CO13 9PT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Thornboro Cottage 8 The Crescent Frinton On Sea Essex CO13 9AP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Year | 2014 |
---|---|
Turnover | £71,303 |
Gross Profit | £45,052 |
Net Worth | -£3,973 |
Current Liabilities | £4,807 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2002 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
7 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 January 2002 | Application for striking-off (1 page) |
28 February 2001 | Return made up to 20/02/01; full list of members
|
19 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 145A connaught avenue frinton on sea essex CO13 9AH (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 20/02/00; full list of members
|
31 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 2 beaumont close walton on the naze essex CO14 8TX (1 page) |
16 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
11 February 1999 | Auditor's resignation (1 page) |
8 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
17 July 1997 | Ad 07/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
8 June 1995 | Resolutions
|
30 March 1995 | Return made up to 02/03/95; no change of members
|