Clacton On Sea
Essex
CO15 3ET
Director Name | Paul Skingle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 June 2010) |
Role | Managing Director |
Correspondence Address | 64 Rosebery Avenue Colchester Essex CO1 2UJ |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Paul Skingle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2005) |
Role | Computer Programer |
Correspondence Address | 64 Rosebery Avenue Colchester Essex CO1 2UJ |
Director Name | Kenton Skingle |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2007) |
Role | IT Consultant |
Correspondence Address | 18 Carrs Road Clacton On Sea Essex CO15 3ET |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | 1 Lodge Court Lodge Lane Langham Colchester CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Year | 2014 |
---|---|
Net Worth | £13,265 |
Cash | £4,938 |
Current Liabilities | £4,282 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (2 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Return made up to 10/04/06; full list of members
|
21 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Memorandum and Articles of Association (5 pages) |
8 February 2005 | Memorandum and Articles of Association (5 pages) |
8 February 2005 | Resolutions
|
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members
|
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
2 May 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (15 pages) |