Frinton On Sea
Essex
CO13 9HZ
Secretary Name | Daniel Mark Bliss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 5 Lexden Park House 106 Lexden Road Colchester Essex CO3 3UF |
Director Name | Howard James Nichols |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Constitution Hill Ipswich Suffolk IP1 3RH |
Director Name | Mr Jonathan Francis Rands |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HP |
Secretary Name | Mr Jonathan Francis Rands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HP |
Director Name | Colin George Harper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 29 Westbury Road Ipswich Suffolk IP4 4RF |
Director Name | Mr Leslie Paul Emmerson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Chapel House Chattisham Ipswich Suffolk IP8 3QF |
Director Name | Mr Darren Craig Stevenson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Mulberry Gardens Great Blakenham Ipswich Suffolk IP6 0HU |
Secretary Name | Mr Leslie Paul Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Chapel House Chattisham Ipswich Suffolk IP8 3QF |
Registered Address | 43 Wellesley Road Clacton On Sea Essex CO15 3PL |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
21 September 2001 | Return made up to 28/05/01; full list of members (7 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 24 betts avenue martlesham heath ipswich suffolk IP5 3RH (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
13 June 2000 | Return made up to 28/05/00; full list of members
|
23 August 1999 | Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 31/41 elm street ipswich suffolk IP1 2AY (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
28 May 1999 | Incorporation (26 pages) |