First Avenue
Frinton
Essex
CO13 9HA
Director Name | Mrs Susan Elaine Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Sheltons Kirby Cross Frinton On Sea Essex CO13 0LX |
Secretary Name | Robert George Munns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridge Street Wickford SS11 8PE |
Director Name | Mr Anthony Stephen Hill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Thorpe Road Kirby Cross Frinton On Sea Essex CO13 0LT |
Director Name | Mr Christopher John Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House First Avenue Frinton On Sea Essex CO13 9HA |
Secretary Name | Mr Anthony Stephen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Thorpe Road Kirby Cross Frinton On Sea Essex CO13 0LT |
Director Name | Leroy Thomas |
---|---|
Date of Birth | June 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 3 Emer Close North Baddesley Southampton Hampshire SO52 9DE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 144 High Street Epping Essex CM16 4AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£2,803 |
Cash | £7,288 |
Current Liabilities | £67,131 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
9 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
11 May 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 May 2003 | Return made up to 21/05/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members
|
22 March 2002 | Return made up to 21/05/01; full list of members (7 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Company name changed just coffee LIMITED\certificate issued on 14/04/00 (2 pages) |
28 September 1999 | Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 May 1999 | Incorporation (15 pages) |