Kirby Cross
Frinton On Sea
Essex
CO13 0QH
Secretary Name | Alec Gregg |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Laburnum Crescent Kirby Cross Frinton On Sea Essex CO13 0QH |
Director Name | Peter O Toole |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 14 Shuttleworth Court Lawrence Road Biggleswade Bedfordshire SG18 0QG |
Director Name | Marilyn Lorraine Stewart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 32 Maple Drive Shefford Bedfordshire SG17 5BQ |
Director Name | Linda Brown |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 2000) |
Role | Manager |
Correspondence Address | 44 Laburnum Crescent Kirby Cross Frinton On Sea Essex CO13 0QH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O A1 Accontancy Services Ltd Thorrington Cross Thorrington Colchester Essex CO7 8JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Year | 2014 |
---|---|
Turnover | £6,648 |
Net Worth | £40,288 |
Cash | £389 |
Current Liabilities | £80,947 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: victoria house 42/44 shortmead street biggleswade bedfordshire SG18 0AP (1 page) |
4 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
21 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
4 April 2001 | Director's particulars changed (1 page) |
7 February 2001 | New director appointed (2 pages) |
3 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
13 January 2000 | Director resigned (1 page) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Ad 26/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 September 1999 | £ nc 5000/10000 26/07/99 (1 page) |
1 September 1999 | Resolutions
|
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 31 corsham street london N1 6DR (1 page) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
24 March 1999 | Incorporation (19 pages) |