Brightlingsea
Colchester
Essex
CO7 0SL
Director Name | Craig Lees Baxter Niven |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Director Name | Bryan Houlihan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | Greythorpe Strangers Corner Church Road Brightlingsea Essex CO7 0QU |
Director Name | Michael McNamee |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 February 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 24 Marsh Way Brightlingsea Colchester Essex CO7 0LH |
Director Name | Mr Patrick Corney |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 24 April 1998) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | The Counting House Mill Road Foxearth Sudbury Suffolk CO10 7JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,602 |
Cash | £1,115 |
Current Liabilities | £350 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2004 | Director's particulars changed (1 page) |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2004 | Application for striking-off (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 04/02/04; full list of members (9 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 March 2003 | Return made up to 04/02/03; full list of members (9 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 March 2001 | Return made up to 04/02/01; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 April 2000 | Ad 01/04/00--------- £ si 101@1=101 £ ic 99/200 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 04/02/00; full list of members (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 February 1999 | Return made up to 04/02/99; full list of members (8 pages) |
30 November 1998 | Ad 12/11/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
27 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
14 October 1998 | Company name changed beachera LIMITED\certificate issued on 15/10/98 (2 pages) |
3 July 1998 | New director appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: the counting house mill road foxearth sudbury suffolk CO10 7JY (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1998 | Director resigned (1 page) |
4 February 1998 | Incorporation (12 pages) |