Holland On Sea
Clacton
Essex
CO15 5UA
Secretary Name | Kerri Emptage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 March 2015) |
Role | Secretary |
Correspondence Address | 130 Pole Barn Lane Frinton-On-Sea Essex CO13 9NG |
Secretary Name | Glen Daniel George Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 12 Hadleigh Court London Road Brentwood Essex CM14 4NH |
Secretary Name | Kelly Marie Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 24 Collingwood Road Rainham Essex RM13 8SZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 130 Pole Barn Lane Frinton-On-Sea Essex CO13 9NG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
2 at £1 | Mr Daniel George Warwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,717 |
Current Liabilities | £80,241 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2012 | Compulsory strike-off action has been suspended (1 page) |
6 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
18 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2011 | Secretary's details changed for Kerri Empage on 18 February 2011 (1 page) |
22 July 2011 | Secretary's details changed for Kerri Empage on 18 February 2011 (1 page) |
22 July 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 June 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 30 June 2010 (1 page) |
4 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Daniel George Warwick on 18 February 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Kerri Empage on 18 February 2010 (1 page) |
4 May 2010 | Director's details changed for Mr Daniel George Warwick on 18 February 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Kerri Empage on 18 February 2010 (1 page) |
4 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 April 2009 | Secretary appointed kerri empage (1 page) |
2 April 2009 | Appointment terminated secretary kelly warwick (1 page) |
2 April 2009 | Secretary appointed kerri empage (1 page) |
2 April 2009 | Appointment terminated secretary kelly warwick (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
1 December 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
1 December 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 12 hadleigh court london road brentwood essex CM14 4NH (1 page) |
28 April 2004 | Return made up to 18/02/04; full list of members
|
28 April 2004 | Return made up to 18/02/04; full list of members
|
28 April 2004 | Registered office changed on 28/04/04 from: 12 hadleigh court london road brentwood essex CM14 4NH (1 page) |
11 June 2003 | Return made up to 18/02/03; full list of members (6 pages) |
11 June 2003 | Return made up to 18/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
9 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
9 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
26 June 2001 | (4 pages) |
26 June 2001 | (4 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
26 June 2000 | Return made up to 18/02/00; full list of members (6 pages) |
26 June 2000 | Return made up to 18/02/00; full list of members (6 pages) |
20 December 1999 | (4 pages) |
20 December 1999 | (4 pages) |
16 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Incorporation (18 pages) |
18 February 1998 | Incorporation (18 pages) |