Holland On Sea
Essex
CO15 5SQ
Director Name | Robin Albert Naden |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(same day as company formation) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Suffolk Close Holland On Sea Essex CO15 5SQ |
Secretary Name | Robin Albert Naden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Suffolk Close Holland On Sea Essex CO15 5SQ |
Director Name | Anthony Charles Ryder Kent |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Ebg |
Correspondence Address | 73 Madeira Road Holland On Sea Essex CO15 5NE |
Director Name | Judith Ivy Kent |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 73 Madeira Road Holland On Sea Essex CO15 5NE |
Secretary Name | Anthony Charles Ryder Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Ebg |
Correspondence Address | 73 Madeira Road Holland On Sea Essex CO15 5NE |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | B A S Accountants No 1 The Courtyard Balls Farm Tye Road Elmstead Market Colchester CO7 7BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Application to strike the company off the register (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Maria Mercedes Naden on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Maria Mercedes Naden on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Robin Albert Naden on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Robin Albert Naden on 26 March 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 December 2007 | Return made up to 26/03/07; full list of members
|
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Return made up to 26/03/07; full list of members
|
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: dlr 11 east hill colchester essex CO1 2QX (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: dlr 11 east hill colchester essex CO1 2QX (1 page) |
15 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
15 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 73 madeira road holland on sea essex CO15 5NE (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 73 madeira road holland on sea essex CO15 5NE (1 page) |
29 March 2005 | Return made up to 26/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 26/03/05; full list of members (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (9 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (9 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (9 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (9 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Incorporation (14 pages) |
26 March 2001 | Incorporation (14 pages) |