Walton On The Naze
Essex
CO14 8TX
Director Name | Nancy Erica Harrison |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 28 August 2001) |
Role | Financial Controller |
Correspondence Address | Shalom 2 Beaumont Close Walton On The Naze Essex CO14 8TX |
Secretary Name | Nancy Erica Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 28 August 2001) |
Role | Financial Controller |
Correspondence Address | Shalom 2 Beaumont Close Walton On The Naze Essex CO14 8TX |
Director Name | Mr Leonard Albert John Ashdown |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Christian Missionary |
Correspondence Address | 22 Elm Tree Avenue Frinton On Sea Essex CO13 0BE |
Director Name | Christopher David Serle |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Beaumont Close Walton On The Naze Essex CO14 8TX |
Secretary Name | Christopher David Serle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Beaumont Close Walton On The Naze Essex CO14 8TX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Thornboro Cottage 30 The Crescent Frinton On Sea Essex CO13 9AP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 March 2001 | Application for striking-off (1 page) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
19 January 2001 | Resolutions
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Return made up to 10/08/00; full list of members
|
12 September 2000 | Secretary resigned;director resigned (1 page) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
2 September 1999 | Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
10 August 1999 | Incorporation (13 pages) |