Clacton On Sea
Essex
CO15 5AP
Director Name | Mr Richard Adam Parker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 46 Wellesley Road Colchester CO3 3HF |
Director Name | Richard John Snoxall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 210a Stock Road Billericay Essex CM12 0SH |
Director Name | David Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pippins Runsell Green Danbury Essex CM3 4QZ |
Secretary Name | David Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pippins Runsell Green Danbury Essex CM3 4QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(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 | 03 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,496 |
Net Worth | £1,810 |
Cash | £11,027 |
Current Liabilities | £9,467 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (2 pages) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members (8 pages) |
5 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
21 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
3 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
6 March 2001 | Ad 01/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2001 | Return made up to 03/02/01; full list of members (7 pages) |
8 February 2001 | Resolutions
|
16 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
3 February 2000 | Incorporation (14 pages) |