Frinton On Sea
Essex
CO13 9HW
Secretary Name | Zoe Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hadleigh Road Frinton On Sea Essex CO13 9HW |
Director Name | Mr Gary Chisnall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Elm View 64 Elm Road Little Clacton Essex CO16 9LR |
Secretary Name | Elizabeth Ann Chisnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Elm Road Little Clacton Clacton On Sea Essex CO16 9LR |
Secretary Name | Shane Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 May 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hadleigh Road Frinton On Sea Essex CO13 9HW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £229,613 |
Cash | £28,744 |
Current Liabilities | £113,569 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2003 | Application for striking-off (1 page) |
13 February 2003 | Return made up to 12/10/02; full list of members (7 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
29 June 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
9 March 2000 | Return made up to 12/10/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Full accounts made up to 31 October 1996 (10 pages) |
7 November 1997 | Return made up to 12/10/97; no change of members
|
10 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1994 | Return made up to 12/10/94; full list of members (6 pages) |
6 May 1994 | Particulars of mortgage/charge (3 pages) |
19 October 1993 | Secretary resigned (1 page) |
12 October 1993 | Incorporation (13 pages) |