Kirby Le Soken
Essex
CO13 0HD
Secretary Name | Gary Peter Twinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 6 Quendon Way Frenton On Sea Essex CO13 9PF |
Director Name | Kenneth Stephen Porter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | TV & Video Retailer |
Correspondence Address | 93 Hall Lane Walton On The Naze Essex CO14 8HN |
Secretary Name | Wendy Elizabeth Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Hall Lane Walton On The Naze Essex CO14 8HN |
Director Name | Mark Timothy Borrett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 September 1998) |
Role | Surveyor |
Correspondence Address | 118 Connaught Avenue Frinton On Sea Essex CO13 9AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Whittle And Co Abbey House St Johns Green Colchester Essex CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £17,781 |
Gross Profit | £9,937 |
Net Worth | £12,712 |
Cash | £8,616 |
Current Liabilities | £3,286 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
5 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
16 October 2001 | Return made up to 16/09/01; no change of members
|
5 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
11 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 93 connaught avenue frinton on sea essex CO13 9PP (1 page) |
25 May 2000 | Company name changed frinton T.V. and video LIMITED\certificate issued on 26/05/00 (2 pages) |
18 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Nc inc already adjusted 14/10/98 (1 page) |
28 October 1998 | Ad 15/10/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 October 1998 | Return made up to 16/09/98; full list of members
|
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |