Walton On The Naze
Essex
CO14 8AS
Director Name | Mrs Susan Lee |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 August 2006) |
Role | Book Keeper |
Correspondence Address | Flat 1 47 The Parade Walton On The Naze Essex CO14 8AS |
Secretary Name | Mrs Susan Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 August 2006) |
Role | Book Keeper |
Correspondence Address | Flat 1 47 The Parade Walton On The Naze Essex CO14 8AS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 | £193,173 |
Gross Profit | £83,328 |
Net Worth | -£17,793 |
Cash | £292 |
Current Liabilities | £43,150 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 October 2005 | Voluntary strike-off action has been suspended (1 page) |
15 September 2005 | Application for striking-off (1 page) |
12 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
28 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: ellit woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
27 March 2002 | Return made up to 08/01/02; full list of members (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 February 2001 | Return made up to 08/01/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 April 2000 | Return made up to 08/01/00; full list of members (5 pages) |
4 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 March 1999 | Return made up to 08/01/99; full list of members (6 pages) |
21 July 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | Incorporation (13 pages) |