Harwich
Essex
CO12 3AB
Director Name | Thomas Frederick Alexander Donoghue |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Cook |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsway Harwich Essex CO12 3AB |
Secretary Name | Gail Lynne Donoghue |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Cook |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsway Harwich Essex CO12 3AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Kingsway Harwich Essex CO12 3AB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
Year | 2014 |
---|---|
Net Worth | £494 |
Cash | £19,294 |
Current Liabilities | £20,065 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2012 | Application to strike the company off the register (3 pages) |
16 March 2012 | Application to strike the company off the register (3 pages) |
14 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
30 November 2010 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
16 April 2010 | Director's details changed for Thomas Frederick Alexander Donoghue on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Gail Lynne Donoghue on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Gail Lynne Donoghue on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Gail Lynne Donoghue on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Thomas Frederick Alexander Donoghue on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Thomas Frederick Alexander Donoghue on 1 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 5 kingsway harwich essex CO12 3AB (1 page) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 5 kingsway harwich essex CO12 3AB (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 April 2008 | Return made up to 27/02/08; no change of members (7 pages) |
29 April 2008 | Return made up to 27/02/08; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 July 2007 | Return made up to 27/02/07; no change of members
|
4 July 2007 | Return made up to 27/02/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 April 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
23 April 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
6 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
6 April 2004 | Return made up to 27/02/04; full list of members
|
10 October 2003 | Registered office changed on 10/10/03 from: 15 chaffinch drive dovercourt essex CO12 4WL (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 15 chaffinch drive dovercourt essex CO12 4WL (1 page) |
17 September 2003 | Ad 27/08/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 September 2003 | Ad 27/08/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 June 2003 | Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2003 | Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: beach stores, 2 beach road harwich essex CO12 3RP (1 page) |
9 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: beach stores, 2 beach road harwich essex CO12 3RP (1 page) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
27 February 2003 | Incorporation (17 pages) |
27 February 2003 | Incorporation (17 pages) |