Clacton On Sea
Essex
CO16 7LA
Director Name | Peter John Simmonds |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sheriffs Way Gt Clacton Clacton Essex CO15 4ET |
Secretary Name | John Alexander Doughty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Bluehouse Avenue Clacton On Sea Essex CO16 7LA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 22 The Enterprise Centre 1-2 Davy Road Clacton On Sea Essex CO15 4XD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 229 nether street london N3 1NT (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
20 March 2001 | Incorporation (12 pages) |