Powney Street, Milden
Ipswich
Suffolk
IP7 7AL
Secretary Name | KCL Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 June 2007) |
Correspondence Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Director Name | Michael Anthony Alexander Pearson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2000) |
Role | Leisurewear |
Correspondence Address | 70 Bavaria Road London N19 4EZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Application for striking-off (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
9 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
9 May 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
7 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
6 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
3 March 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
21 January 1999 | Incorporation (12 pages) |