Clacton On Sea
Essex
CO15 4DU
Secretary Name | Antony Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 May 2009) |
Role | Estate Agent |
Correspondence Address | 18 Kilburn Gardens Clacton On Sea Essex CO16 7HB |
Director Name | Mark Burgoyne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Horsey Road Kirby Le Soken Frinton On Sea Essex CO13 0EQ |
Secretary Name | Mark Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Horsey Road Kirby Le Soken Frinton On Sea Essex CO13 0EQ |
Director Name | Matthew Cordy Ford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2004) |
Role | Contractor |
Correspondence Address | Braziers Farm Beach Road St Osyth Clacton On Sea Essex CO16 8SB |
Secretary Name | Matthew Cordy Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 71 Station Road Clacton On Sea Essex CO15 1SD |
Secretary Name | Jason Jonathan Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 3 Brookvale St Osyth Essex CO16 8RY |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 | 05 September 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 71 Station Road Clacton On Sea Essex CO15 1SD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Year | 2014 |
---|---|
Net Worth | £632 |
Cash | £3,038 |
Current Liabilities | £2,973 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 December 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
23 September 2008 | Return made up to 05/09/08; no change of members (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 October 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
9 September 2007 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
28 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 05/09/05; full list of members
|
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 September 2004 | Return made up to 05/09/04; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 July 2004 | Return made up to 05/09/03; full list of members (10 pages) |
23 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 145 connaught avenue frinton on sea essex CO13 9AH (1 page) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 January 2003 | New director appointed (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 145A connaught avenue frinton on sea essex CO13 9AH (1 page) |
25 November 2002 | Return made up to 05/09/02; full list of members
|
7 November 2001 | Return made up to 05/09/01; full list of members (8 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
12 September 2000 | Return made up to 05/09/00; change of members (6 pages) |
12 September 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 November 1999 | Return made up to 05/09/99; no change of members (4 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 70 horsey road kirby le soken frinton on sea essex CO13 0EQ (1 page) |
11 March 1999 | Return made up to 05/09/98; full list of members (6 pages) |
29 October 1997 | Ad 05/09/97--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: crystal house new bedford road luton LU1 1HS (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
5 September 1997 | Incorporation (15 pages) |