Little Clacton
Clacton On Sea
Essex
CO16 9NG
Secretary Name | Timothy John Fulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | The Orchard Grove Road Little Clacton Clacton On Sea Essex CO16 9NG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Pannell House Charter Court Severalls Business Park Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 December 1998 | Dissolved (1 page) |
---|---|
2 September 1998 | Return of final meeting of creditors (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: panell house charter court severalls business park colchester essex CO4 4YA (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: the orchard grove road, little clacton nr clacton on sea essex, CO16 9NG (1 page) |
21 May 1997 | Appointment of a liquidator (1 page) |
22 October 1996 | Order of court to wind up (1 page) |
16 September 1996 | Order of court to wind up (1 page) |
3 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1995 | Return made up to 17/03/95; no change of members (4 pages) |