Sladburys Lane
Holland On Sea
Essex
CO15 4ST
Secretary Name | Margaret Rose Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 40 Spring Lane Eight Ash Green Colchester Essex CO6 3QF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 May 2003) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Registered Address | Unit 1 Paxton Corner Brunel Way Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Return made up to 24/06/06; full list of members (6 pages) |
4 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 47 butt road colchester essex CO3 3BZ (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
29 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
6 July 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 March 1997 | Company name changed mardair LIMITED\certificate issued on 25/03/97 (2 pages) |
12 September 1996 | Memorandum and Articles of Association (8 pages) |
30 August 1996 | Company name changed underdouble LIMITED\certificate issued on 02/09/96 (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New secretary appointed (1 page) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Secretary resigned (2 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 June 1996 | Incorporation (9 pages) |