Clacton On Sea
Essex
CO16 7DX
Secretary Name | Jill Ayling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Lupin Way Clacton On Sea Essex CO16 7DX |
Director Name | Michael Ayling |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Meadow Close Clacton On Sea Essex CO15 4SN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Gorse La Industrial Estate 6 Brunel Road Clacton On Sea Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£20,785 |
Cash | £862 |
Current Liabilities | £64,298 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2002 | Application for striking-off (1 page) |
22 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
8 May 2000 | Director resigned (1 page) |
24 March 2000 | Amending 882-244 x £1 shares (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |