73 Third Avenue
Frinton On Sea
Essex
CO13 9EF
Director Name | Arthur Robin Winwood Tomkins |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Brook First Avenue Frinton On Sea Essex CO13 9EY |
Secretary Name | Mr Robert William Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramleigh 180 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Registered Address | 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
26 February 2010 | Bona Vacantia disclaimer (1 page) |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Application for striking-off (1 page) |
19 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
15 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
5 December 2006 | Return made up to 05/12/06; full list of members (4 pages) |
21 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Return made up to 05/12/05; full list of members (4 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
20 December 2004 | Return made up to 05/12/04; no change of members (7 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Full accounts made up to 31 January 2004 (18 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Return made up to 05/12/03; no change of members
|
25 November 2003 | Resolutions
|
25 November 2003 | Auditor's resignation (1 page) |
24 May 2003 | Full accounts made up to 31 January 2003 (19 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
30 December 2002 | Return made up to 05/12/02; full list of members (8 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
9 January 2002 | Ad 06/12/01--------- £ si 96@1=96 £ ic 1/97 (3 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (3 pages) |
5 December 2001 | Incorporation (18 pages) |