Clacton On Sea
Essex
CO15 4DR
Director Name | Michael Want-Sibley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Chestnuts Codicote Hertfordshire SG4 8XR |
Director Name | Michael Want-Sibley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Chestnuts Codicote Hertfordshire SG4 8XR |
Secretary Name | Michael Want-Sibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Chestnuts Codicote Hertfordshire SG4 8XR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 21 Atlantic House Telford Road Clacton On Sea Essex CO15 4LP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2013 | Voluntary strike-off action has been suspended (1 page) |
5 July 2013 | Voluntary strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Application to strike the company off the register (2 pages) |
25 April 2013 | Application to strike the company off the register (2 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
26 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
26 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
19 August 2011 | Termination of appointment of Michael Want-Sibley as a director (1 page) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Termination of appointment of Michael Want-Sibley as a secretary (1 page) |
19 August 2011 | Termination of appointment of Michael Want-Sibley as a secretary (1 page) |
19 August 2011 | Termination of appointment of Michael Want-Sibley as a director (1 page) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
24 August 2010 | Director's details changed for Michael Want-Sibley on 16 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Michael Want-Sibley on 16 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Pauline Ann Malcolm on 16 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Pauline Ann Malcolm on 16 August 2010 (2 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
26 September 2009 | Return made up to 09/08/09; no change of members (5 pages) |
26 September 2009 | Return made up to 09/08/09; no change of members (5 pages) |
31 July 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
31 July 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
16 December 2008 | Return made up to 09/08/08; no change of members (4 pages) |
16 December 2008 | Return made up to 09/08/08; no change of members (4 pages) |
16 October 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
16 October 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
15 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
15 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
6 August 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
6 August 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members
|
18 August 2006 | Accounts made up to 31 August 2005 (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
29 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
30 July 2005 | Accounts made up to 31 August 2004 (2 pages) |
15 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
2 July 2004 | Accounts made up to 31 August 2003 (2 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
20 January 2004 | Company name changed tech-care sales LIMITED\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed tech-care sales LIMITED\certificate issued on 20/01/04 (2 pages) |
2 October 2003 | Return made up to 16/08/03; full list of members
|
2 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
9 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
9 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: NO1 buchanan units stephenson road clacton on sea essex CO15 4XA (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: NO1 buchanan units stephenson road clacton on sea essex CO15 4XA (1 page) |
2 October 2002 | Accounts made up to 31 August 2002 (2 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 161 stroud green road london N4 3PZ (1 page) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 161 stroud green road london N4 3PZ (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Incorporation (10 pages) |