Point Clear
Essex
CO16 8JW
Secretary Name | Mr Michael Stephen Gibbons |
---|---|
Nationality | English |
Status | Closed |
Appointed | 18 March 2002(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Hickory Cottage Oakley Rd Wix CO11 2SE |
Director Name | Mr Michael Stephen Gibbons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Hickory Cottage Oakley Rd Wix CO11 2SE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 60 Station Road Clacton On Sea CO15 1SD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Year | 2014 |
---|---|
Net Worth | £14,974 |
Current Liabilities | £13,645 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
1 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 18/03/07; full list of members
|
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 18/03/06; full list of members (7 pages) |
7 August 2006 | Return made up to 18/03/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Return made up to 18/03/04; full list of members (7 pages) |
20 September 2004 | Return made up to 18/03/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 May 2003 | Return made up to 18/03/03; full list of members
|
14 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
28 August 2002 | Ad 18/03/02-30/06/02 £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
28 August 2002 | Ad 18/03/02-30/06/02 £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
21 March 2002 | New secretary appointed;new director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 12 york place leeds LS1 2DS (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 12 york place leeds LS1 2DS (1 page) |
18 March 2002 | Incorporation (16 pages) |
18 March 2002 | Incorporation (16 pages) |