Walton On The Naze
Essex
CO14 8EW
Director Name | Christine Mary Davey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 85 Woodberry Way Walton On The Naze Essex CO14 8EW |
Secretary Name | Christine Mary Davey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 July 2014) |
Role | Secretary |
Country of Residence | GBR |
Correspondence Address | 85 Woodberry Way Walton On The Naze Essex CO14 8EW |
Director Name | Mr James Henry Hoare |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 01 July 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Crow Green Lane Pilgrims Hatch Brentwood Essex CM15 9RL |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | 85 Woodberry Way Walton On The Naze Essex CO14 8EW |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
1 at £1 | Christine Davey 33.33% Ordinary |
---|---|
1 at £1 | James Hioare 33.33% Ordinary |
1 at £1 | Terry Davey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,362 |
Cash | £1 |
Current Liabilities | £2,442 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Application to strike the company off the register (3 pages) |
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Christine Mary Davey on 2 December 2011 (2 pages) |
17 July 2012 | Secretary's details changed for Christine Mary Davey on 2 December 2011 (1 page) |
17 July 2012 | Secretary's details changed for Christine Mary Davey on 2 December 2011 (1 page) |
17 July 2012 | Director's details changed for Christine Mary Davey on 2 December 2011 (2 pages) |
17 July 2012 | Secretary's details changed for Christine Mary Davey on 2 December 2011 (1 page) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Terence Peter Charles Davey on 2 December 2011 (2 pages) |
17 July 2012 | Director's details changed for Terence Peter Charles Davey on 2 December 2011 (2 pages) |
17 July 2012 | Director's details changed for Terence Peter Charles Davey on 2 December 2011 (2 pages) |
17 July 2012 | Director's details changed for Christine Mary Davey on 2 December 2011 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 May 2012 | Registered office address changed from 24 Doddinghurst Road Brentwood Essex CM15 9EH on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 24 Doddinghurst Road Brentwood Essex CM15 9EH on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 24 Doddinghurst Road Brentwood Essex CM15 9EH on 1 May 2012 (1 page) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (3 pages) |
29 July 2004 | Ad 01/06/04--------- £ si 1@1=1 (1 page) |
29 July 2004 | Return made up to 17/07/04; full list of members (3 pages) |
29 July 2004 | Ad 01/06/04--------- £ si 1@1=1 (1 page) |
19 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
23 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
4 October 2001 | Return made up to 17/07/01; full list of members (7 pages) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Return made up to 17/07/01; full list of members (7 pages) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |
26 July 2000 | Director resigned (1 page) |
17 July 2000 | Incorporation (20 pages) |
17 July 2000 | Incorporation (20 pages) |