Frinton On Sea
Essex
CO13 9HZ
Secretary Name | Daniel Mark Bliss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(1 year, 3 months 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 | Mr Leslie Paul Emmerson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Chapel House Chattisham Ipswich Suffolk IP8 3QF |
Director Name | Colin George Harper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 29 Westbury Road Ipswich Suffolk IP4 4RF |
Director Name | Mr Darren Craig Stevenson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
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 | 14 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Chapel House Chattisham Ipswich Suffolk IP8 3QF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43 Wellesley Road Clacton Essex CO15 3PL |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£78,951 |
Cash | £1,572 |
Current Liabilities | £102,858 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
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) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
27 March 2002 | Accounts made up to 31 March 2001 (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 43 wellesley road clacton on sea essex CO15 3PL (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 24 betts avenue martlesham heath ipswich suffolk IP5 3RH (1 page) |
19 June 2001 | £ nc 1000/64556 13/06/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
2 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
13 July 2000 | Ad 14/06/00--------- £ si 97@1=97 £ ic 4/101 (2 pages) |
25 April 2000 | Ad 14/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 March 2000 | Secretary resigned (2 pages) |
14 March 2000 | Incorporation (21 pages) |