Jaywick
Clacton-On-Sea
Essex
CO15 2QR
Director Name | Mr Maurice Willem Edward Breen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 10 Leicester Close Jaywick Clacton-On-Sea Essex CO15 2QR |
Secretary Name | Mrs Eileen Alanna Breen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(same day as company formation) |
Role | Programme Planner |
Country of Residence | England |
Correspondence Address | 10 Leicester Close Jaywick Clacton-On-Sea Essex CO15 2QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Leicester Close Jaywick Clacton-On-Sea Essex CO15 2QR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Golf Green |
Built Up Area | Jaywick |
1 at £1 | Eileen Breen 50.00% Ordinary |
---|---|
1 at £1 | Maurice Breen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,729 |
Cash | £1,788 |
Current Liabilities | £4,599 |
Latest Accounts | 31 July 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 December 2010 | Director's details changed for Maurice Willem Edward Breen on 11 November 2010 (3 pages) |
7 December 2010 | Registered office address changed from 74 Chelmer Road Witham Essex CM8 2ET on 7 December 2010 (1 page) |
7 December 2010 | Director's details changed for Mrs Eileen Alanna Breen on 11 November 2010 (3 pages) |
7 December 2010 | Secretary's details changed for Eileen Breen on 11 November 2010 (2 pages) |
7 December 2010 | Registered office address changed from 74 Chelmer Road Witham Essex CM8 2ET on 7 December 2010 (1 page) |
6 August 2010 | Director's details changed for Maurice Willem Edward Breen on 28 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Eileen Breen on 28 July 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
8 August 2006 | Director's particulars changed (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 9 victory way collier row romford RM7 8PB (1 page) |
10 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
3 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
16 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
13 August 1997 | Resolutions
|
31 July 1997 | Secretary resigned (1 page) |