Brightling Sea
Colchester
Essex
CO7 0RU
Director Name | Mr John Mark Allen |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pound Farm Clacton Road Thorrington Essex CO7 8EZ |
Director Name | Shaun Graham Boon |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 19 Papillon Road Colchester Essex CO3 3JG |
Secretary Name | Jane Elizabeth Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 21 Marennes Crescent Brightling Sea Colchester Essex CO7 0RU |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Unit 2c Morses Lane Industrial Estate, Brightlingsea Colchester Essex CO7 0SF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 July 2004 | Application for striking-off (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 June 2002 | Return made up to 09/06/02; full list of members
|
15 October 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
15 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members
|
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 July 1998 | Return made up to 20/06/98; full list of members
|
17 July 1997 | Ad 25/06/97--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
29 June 1997 | New secretary appointed;new director appointed (1 page) |
29 June 1997 | New director appointed (2 pages) |
20 June 1997 | Incorporation (14 pages) |