Abberton Road Layer De La Haye
Colchester
Essex
CO2 0JY
Director Name | Mr Timothy Edward Reynolds |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Secretary Name | Mr Timothy Edward Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Director Name | William Clayton Robinette Jr |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | CEO |
Correspondence Address | 306 Logcabin Road Ennis Texas 75119 Irish |
Director Name | Julia Woodward |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Cpa |
Correspondence Address | 14028 Highmark Square Dallas Texas 75254 United States |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 March 2004 | Application for striking-off (1 page) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
7 June 2002 | Incorporation (10 pages) |