Clacton-On-Sea
Essex
CO16 8BS
Secretary Name | A 1 Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1999(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 March 2010) |
Correspondence Address | Thorrington Cross Thorington Colchester Essex |
Director Name | Gemma Lindsay Talbot |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1999) |
Role | Manager |
Correspondence Address | 866 St Johns Road Clacton On Sea Essex CO16 8BS |
Director Name | Richard James Talbot |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1999) |
Role | Manager |
Correspondence Address | 866 St Johns Road Clacton On Sea Essex CO16 8BS |
Secretary Name | Gemma Lindsay Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1999) |
Role | Manager |
Correspondence Address | 866 St Johns Road Clacton On Sea Essex CO16 8BS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O A1 Accountancy Services Thorrington Cross Thorrington Colchester Essex CO7 8JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Year | 2014 |
---|---|
Net Worth | -£4,772 |
Current Liabilities | £47,983 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2009 | Completion of winding up (1 page) |
17 December 2009 | Completion of winding up (1 page) |
28 April 2005 | Order of court to wind up (1 page) |
28 April 2005 | Order of court to wind up (1 page) |
12 April 2005 | Voluntary strike-off action has been suspended (1 page) |
12 April 2005 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | Voluntary strike-off action has been suspended (1 page) |
19 October 2004 | Voluntary strike-off action has been suspended (1 page) |
19 October 2004 | Voluntary strike-off action has been suspended (1 page) |
27 September 2004 | Application for striking-off (1 page) |
27 September 2004 | Application for striking-off (1 page) |
7 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
7 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
2 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
2 October 2002 | Return made up to 26/08/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
23 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
20 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: ballantyne business units hawkins road colchester essex CO2 8JT (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: ballantyne business units hawkins road colchester essex CO2 8JT (1 page) |
8 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
21 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Return made up to 26/08/99; full list of members (6 pages) |
6 December 1999 | Return made up to 26/08/99; full list of members
|
1 December 1999 | Registered office changed on 01/12/99 from: 2 culver walk colchester essex CO1 1XJ (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 2 culver walk colchester essex CO1 1XJ (1 page) |
1 December 1999 | Full accounts made up to 31 August 1998 (8 pages) |
1 December 1999 | Full accounts made up to 31 August 1998 (8 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
9 October 1998 | Company name changed rosecrown properties LIMITED\certificate issued on 12/10/98 (2 pages) |
9 October 1998 | Company name changed rosecrown properties LIMITED\certificate issued on 12/10/98 (2 pages) |
4 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
5 November 1997 | Ad 16/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1997 | Ad 16/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
26 August 1997 | Incorporation (7 pages) |