74 Bedford Road
Holland On Sea Clacton On Sea
Essex
CO15 5LE
Director Name | Susan Joan Ball |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 September 2004) |
Role | Housewife |
Correspondence Address | Twogates 74 Bedford Road Holland On Sea Clacton On Sea Essex CO15 5LE |
Secretary Name | Susan Joan Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 September 2004) |
Role | Housewife |
Correspondence Address | Twogates 74 Bedford Road Holland On Sea Clacton On Sea Essex CO15 5LE |
Registered Address | Taxassist Direct Suite 11 Essex Enterprise Centre 1 Davy Road 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 | -£20,453 |
Cash | £364 |
Current Liabilities | £29,146 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Application for striking-off (1 page) |
6 November 2003 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 2 barnfields clacton road weeley heath clacton on sea essex CO16 9EF (1 page) |
21 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 2 barnfields clacton road, weeley heath clacton on sea CO16 9EF (1 page) |
12 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 November 2001 | Return made up to 01/10/01; full list of members
|
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
25 July 2000 | Company name changed louisa brennan soap company limi ted\certificate issued on 26/07/00 (2 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members
|
26 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 November 1998 | Amended accounts made up to 31 January 1997 (5 pages) |
23 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 2 the square bagshot surrey GU19 5AX (1 page) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
13 October 1997 | Return made up to 01/10/97; full list of members
|
25 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
9 January 1996 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
13 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |