St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Secretary Name | Mr Mark Alexander Vent |
---|---|
Status | Closed |
Appointed | 02 April 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 1 Dower Court 73 Mill Street St. Osyth Clacton-On-Sea Essex CO16 8EW |
Director Name | Mr Mark Alexander Vent |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2013(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 2015) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 1 Dower Court 73 Mill Street St. Osyth Clacton-On-Sea Essex CO16 8EW |
Secretary Name | Mrs Wendy Catherine Gayler |
---|---|
Status | Closed |
Appointed | 19 May 2013(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 1 Dower Court 73 Mill Street St. Osyth Clacton-On-Sea Essex CO16 8EW |
Secretary Name | Christine Anne Gayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Bures Road Great Cornard Sudbury Suffolk CO10 0EJ |
Director Name | Margaret Joan Cutting |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2005) |
Role | Housewife |
Correspondence Address | Cherry Well Beyton Road, Thurston Bury St. Edmunds Suffolk IP31 3QX |
Secretary Name | Denise Elizabeth Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 April 2013) |
Role | Nurse |
Correspondence Address | 24 Saffron Close Brandon Suffolk IP27 0LS |
Director Name | Mr John O'Connor |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Jacobs Close Great Cornard Sudbury Suffolk CO10 0HZ |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 1 Dower Court 73 Mill Street St. Osyth Clacton-On-Sea Essex CO16 8EW |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
100 at £1 | Clive Gayler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £13,932 |
Current Liabilities | £13,832 |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
1 June 2013 | Appointment of Mr Mark Alexander Vent as a director on 19 May 2013 (2 pages) |
1 June 2013 | Appointment of Mrs Wendy Catherine Gayler as a secretary on 19 May 2013 (1 page) |
11 April 2013 | Termination of appointment of Denise Elizabeth Mortimer as a secretary on 2 April 2013 (1 page) |
11 April 2013 | Termination of appointment of Denise Elizabeth Mortimer as a secretary on 2 April 2013 (1 page) |
11 April 2013 | Appointment of Mr Mark Alexander Vent as a secretary on 2 April 2013 (1 page) |
11 April 2013 | Appointment of Mr Mark Alexander Vent as a secretary on 2 April 2013 (1 page) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Termination of appointment of John O'connor as a director (1 page) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Mr John O'connor on 1 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Clive Gayler on 1 July 2010 (3 pages) |
9 September 2010 | Director's details changed for Mr John O'connor on 1 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Clive Gayler on 1 July 2010 (3 pages) |
18 June 2010 | Registered office address changed from 49 Bures Road Great Cornard Sudbury Suffolk CO10 0EJ on 18 June 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
17 September 2009 | Director appointed mr john o'connor (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2008 | Return made up to 25/07/08; full list of members (3 pages) |
17 November 2008 | Return made up to 25/07/07; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 August 2004 | Return made up to 25/07/04; full list of members
|
20 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
17 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
17 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
9 November 1999 | Return made up to 25/07/99; full list of members
|
3 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 August 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
12 August 1998 | (8 pages) |
12 August 1998 | Return made up to 25/07/98; full list of members
|
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: crystal house new bedford road luton LU1 1HS (1 page) |
7 August 1997 | New director appointed (2 pages) |
25 July 1997 | Incorporation (15 pages) |