St Osyth
Clacton On Sea
Essex
CO16 8JU
Director Name | Paul Kendall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Sales Director |
Correspondence Address | 12 Southend Road Hockley Essex SS5 4QQ |
Director Name | Stuart Nicholson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Accountant |
Correspondence Address | 38 Victoria Road Clacton On Sea Essex CO15 6BJ |
Director Name | Jeffery Peter Dewing |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 320 Point Clear Road St Osyth Colchester Essex Co16 Xju |
Secretary Name | Miss Michelle Della Stanlley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Manfield Gardens St Osyth Clacton On Sea Essex CO16 8QA |
Secretary Name | Mrs Christine Linda Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 73 Beauly Way Rise Park Romford Essex RM1 4XJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Essex House Stephenson Road Gorse Lane Industrial Estate Clacton-On-Sea, Essex CO15 4XD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£72,013 |
Cash | £136 |
Current Liabilities | £260,191 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 May 2001 | Dissolved (1 page) |
---|---|
16 February 2001 | Liquidators statement of receipts and payments (6 pages) |
16 February 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
3 November 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 April 2000 | Resolutions
|
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
30 July 1999 | Return made up to 28/04/99; full list of members (6 pages) |
18 June 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 November 1998 | Return made up to 28/04/98; no change of members (4 pages) |
18 August 1997 | Return made up to 28/04/97; no change of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 June 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |