Great Clacton
Clacton On Sea
Essex
CO15 4NX
Director Name | Terence George Cleland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1994(same day as company formation) |
Role | Publican |
Correspondence Address | 11 Trunette Road Clacton On Sea Essex CO15 2BB |
Secretary Name | Patricia Joyce Cleland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1994(same day as company formation) |
Role | Bookeeper/Secretary |
Correspondence Address | 54 Chilburn Road Great Clacton Clacton On Sea Essex CO15 4NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 St Peters Road Braintree Essex CM7 6AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
1 July 1997 | Voluntary strike-off action has been suspended (1 page) |
7 January 1997 | Voluntary strike-off action has been suspended (1 page) |
14 November 1996 | Application for striking-off (1 page) |
7 July 1995 | Accounting reference date notified as 31/03 (1 page) |