Clacton On Sea
Essex
CO15 3TZ
Director Name | Mrs Diane Janet Ryall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haven Cottage Haven Avenue Holland On Sea Essex CO15 5TX |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | John Dwyer Booth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 15 Raycliff Avenue Clacton On Sea Essex CO15 3TZ |
Director Name | Trevor John Ryall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 38 Charles House Saint Peter Street Colchester Essex |
Director Name | Trevor John Ryall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 38 Charles House Saint Peter Street Colchester Essex |
Director Name | David Anthony Alderson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 18 Dilbridge Road East Colchester Essex CO4 4BS |
Director Name | Dawn Margaret Booth |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2007) |
Role | Clothing Manager |
Correspondence Address | 15 Raycliff Avenue Clacton On Sea Essex CO15 3TZ |
Director Name | Trevor John Ryall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 38 Charles House Saint Peter Street Colchester Essex |
Registered Address | 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Year | 2014 |
---|---|
Net Worth | £3,240 |
Current Liabilities | £330,383 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
2 October 2008 | Return made up to 20/04/08; full list of members (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
21 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Return made up to 20/04/05; full list of members; amend (7 pages) |
12 July 2005 | Return made up to 20/04/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: suite 3 jackson chambers jackson road clacton on sea essex CO15 1JA (1 page) |
7 September 2004 | Director resigned (1 page) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members
|
15 December 2003 | Registered office changed on 15/12/03 from: 1 bridge house hythe quay colchester essex CO2 8JB (1 page) |
18 November 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 20/04/03; full list of members (7 pages) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | Director resigned (1 page) |
6 March 2003 | Company name changed colchester gum removal LIMITED\certificate issued on 06/03/03 (2 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 20/04/01; full list of members (7 pages) |
27 April 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
7 November 2000 | Company name changed colchester steam clean (gum remo val) LIMITED\certificate issued on 08/11/00 (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: jameson alexander law & co 92 station road clacton on sea essex CO15 1SG (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (2 pages) |
5 May 2000 | Director resigned (1 page) |