Water Lane Little Horkesley
Colchester
CO6 4DE
Secretary Name | Jenny Ash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 November 2006) |
Role | Office Manager |
Correspondence Address | 2 Gardenfield Cottages Water Lane Little Horkesley Colchester Essex CO6 4DE |
Secretary Name | Jane Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Recruitment Specialist |
Correspondence Address | 8 Colne Park Road White Colne Colchester Essex CO6 2PL |
Director Name | Mr Patrick Francis Clark |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2002) |
Role | Engineer |
Correspondence Address | 2 Garden Field Cottages Water Lane, Little Horkesley Colchester Essex CO6 4DE |
Secretary Name | Mr Patrick Francis Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2002) |
Role | Engineer |
Correspondence Address | 2 Garden Field Cottages Water Lane, Little Horkesley Colchester Essex CO6 4DE |
Secretary Name | Tanya Susan Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 9 Sandford Close Wivenhoe Colchester Essex CO7 9NP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 11 Holland Road Clacton On Sea Essex CO15 6EG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2005 | Return made up to 22/02/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 2 gardenfield cottages water lane, little horkesley colchester essex CO6 4DE (1 page) |
24 May 2004 | Return made up to 22/02/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
14 March 2003 | Ad 29/01/03--------- £ si 100@1 (2 pages) |
14 March 2003 | Return made up to 22/02/03; full list of members
|
20 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Company name changed clark (search) consulting limite d\certificate issued on 13/02/03 (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned;director resigned (1 page) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (4 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members
|
16 June 2000 | Return made up to 03/03/00; full list of members
|
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 1999 | Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3LX (1 page) |