West Mersea
Colchester
Essex
CO5 8JS
Secretary Name | Natalie Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(5 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 February 2011) |
Role | Company Director |
Correspondence Address | 39 Firs Road West Mersea Colchester Essex CO5 8JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
1 at 1 | Simon Whiting 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,924 |
Cash | £433 |
Current Liabilities | £86,913 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2011 | Final Gazette dissolved following liquidation (1 page) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 6 September 2010 (5 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 6 September 2010 (5 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 6 September 2010 (5 pages) |
17 September 2009 | Appointment of a voluntary liquidator (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Appointment of a voluntary liquidator (1 page) |
17 September 2009 | Statement of affairs with form 4.19 (6 pages) |
17 September 2009 | Statement of affairs with form 4.19 (6 pages) |
17 September 2009 | Resolutions
|
6 August 2009 | Registered office changed on 06/08/2009 from 39 firs road west mersea colchester essex CO5 8JS (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 39 firs road west mersea colchester essex CO5 8JS (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 November 2008 | Return made up to 06/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
20 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 May 2005 | Return made up to 06/03/05; full list of members (6 pages) |
16 May 2005 | Return made up to 06/03/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members
|
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: charleston house, 39 temple pattle, manningtree essex CO11 1RW (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: charleston house, 39 temple pattle, manningtree essex CO11 1RW (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (9 pages) |
6 March 2003 | Incorporation (9 pages) |