Clacton On Sea
Essex
CO15 3RW
Secretary Name | Mr Eugene Charles Storey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 February 2014) |
Role | Environmental |
Country of Residence | United Kingdom |
Correspondence Address | 376 Old Road Clacton On Sea Essex CO15 3RW |
Secretary Name | Debbie Lee Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 376 Old Road Clacton On Sea Essex CO15 3RW |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | 1st Floor 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 40 other UK companies use this postal address |
1 at 1 | Eugene Charles Storey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,015 |
Current Liabilities | £4,015 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 September 2011 | Compulsory strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 May 2010 | Director's details changed for Eugene Charles Storey on 25 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Eugene Charles Storey on 25 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
22 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
22 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
18 February 2009 | Secretary appointed eugene charles storey (1 page) |
18 February 2009 | Secretary appointed eugene charles storey (1 page) |
11 February 2009 | Appointment terminated secretary debbie storey (2 pages) |
11 February 2009 | Appointment Terminated Secretary debbie storey (2 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
21 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
21 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 25/04/06; full list of members (2 pages) |
18 May 2007 | Return made up to 25/04/06; full list of members (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: unit 3 brindley road stevenson road clacton on sea essex CO15 4XL (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: unit 3 brindley road stevenson road clacton on sea essex CO15 4XL (1 page) |
11 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
11 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
16 May 2006 | Company name changed crown environmental services lim ited\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed crown environmental services lim ited\certificate issued on 16/05/06 (2 pages) |
19 April 2006 | Company name changed objective laboratory services li mited\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed objective laboratory services li mited\certificate issued on 19/04/06 (2 pages) |
7 March 2006 | Return made up to 25/04/05; full list of members (6 pages) |
7 March 2006 | Return made up to 25/04/05; full list of members (6 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: unit 10 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
7 April 2005 | Amended accounts made up to 30 April 2003 (1 page) |
7 April 2005 | Accounts made up to 31 August 2004 (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: unit 10 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
7 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 November 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 376 old road clacton on sea essex CO15 3RW (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 376 old road clacton on sea essex CO15 3RW (1 page) |
18 November 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
4 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
9 May 2003 | Accounts made up to 30 April 2003 (2 pages) |
9 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Ad 25/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 June 2002 | Ad 25/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
25 April 2002 | Incorporation (12 pages) |