Clacton On Sea
Essex
CO16 8BS
Director Name | Karen Christine Dorothy Bloomfield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 810 St Johns Road Clacton On Sea Essex CO16 8BS |
Secretary Name | Karen Christine Dorothy Bloomfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 810 St Johns Road Clacton On Sea Essex CO16 8BS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 21 Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Voluntary strike-off action has been suspended (1 page) |
15 April 2004 | Application for striking-off (1 page) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 September 2000 | Resolutions
|
6 September 2000 | Return made up to 18/07/00; full list of members (6 pages) |
18 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 August 1996 | Return made up to 18/07/96; full list of members
|
20 February 1996 | Registered office changed on 20/02/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Accounting reference date notified as 31/12 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Incorporation (28 pages) |