Canning Town
London
E16 4NR
Director Name | Alan James Ward |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1997(4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 July 2004) |
Role | Builder |
Correspondence Address | 26 Eastern Promenade Point Clear Bay Clacton On Sea Essex CO16 8LG |
Secretary Name | Alan James Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1997(4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | 26 Eastern Promenade Point Clear Bay Clacton On Sea Essex CO16 8LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Springbank House 20 Spring Road St Osyth Clacton On Sea Essex CO16 8RP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | St Osyth |
Year | 2014 |
---|---|
Turnover | £385 |
Gross Profit | -£65 |
Net Worth | £5,159 |
Cash | £2,317 |
Current Liabilities | £510 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
16 September 2003 | Voluntary strike-off action has been suspended (1 page) |
28 August 2003 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
21 August 2003 | Application for striking-off (1 page) |
9 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 November 2002 | Return made up to 11/09/02; full list of members (7 pages) |
7 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
5 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1999 | Return made up to 11/09/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
11 September 1997 | Incorporation (17 pages) |