Walton On The Naze
Essex
CO14 8PF
Director Name | Mr Patrick Gerald McGuckian |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | Cedar House The Street Holbrook Ipswich Suffolk IP9 2PZ |
Director Name | Mr Patrick Gerald McGuckian |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 2008) |
Role | MD |
Correspondence Address | Cedar House The Street Holbrook Ipswich Suffolk IP9 2PZ |
Secretary Name | Simon Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Parkside Colchester Essex CO1 2EA |
Director Name | Padraig Donald McGuckian |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 73 Aylesbury Road Dublin 4 Irish |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | C/O The Fresh Food Group Limited Olympic Building Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Director appointed mr patrick gerald mcguckian (1 page) |
30 May 2008 | Appointment terminated director padraig mcguckian (1 page) |
15 April 2008 | Appointment terminated director patrick mcguckian (1 page) |
15 April 2008 | Director appointed padraig donald mcguckian (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
3 November 2006 | Return made up to 25/09/06; full list of members (6 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
8 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
10 November 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
10 November 2005 | Return made up to 25/09/05; full list of members; amend (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: c/o the fresh food group LTD olympic building crittall road witham essex CM8 3DR (1 page) |
25 October 2005 | Return made up to 25/09/05; full list of members
|
16 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 25/09/03; full list of members (6 pages) |
10 March 2004 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 85 south street dorking surrey RH4 2LA (1 page) |