Golberton
Callington
Cornwall
PL17 7NL
Secretary Name | Joan Elizabeth Perks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | Berrio Farm Golberdon Callington Cornwall PL17 7NL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,217 |
Current Liabilities | £4,244 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Application for striking-off (1 page) |
28 February 2005 | Return made up to 29/01/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Company name changed east anglia marine services limi ted\certificate issued on 07/06/04 (2 pages) |
19 February 2004 | Return made up to 29/01/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
2 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |