Clacton-On-Sea
Essex
CO15 1SG
Director Name | Julie Ann Pratt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Secretary Name | Janet Hazel Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Janet Hazel Chapman 50.00% Ordinary |
---|---|
50 at £1 | Julie Ann Pratt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,779 |
Cash | £2,107 |
Current Liabilities | £32,338 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Application to strike the company off the register (3 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Janet Hazel Chapman on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Julie Ann Pratt on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Janet Hazel Chapman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Janet Hazel Chapman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Julie Ann Pratt on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Janet Hazel Chapman on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Julie Ann Pratt on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Janet Hazel Chapman on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Janet Hazel Chapman on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Return made up to 06/04/08; no change of members (7 pages) |
18 April 2008 | Return made up to 06/04/08; no change of members (7 pages) |
28 February 2008 | Director and secretary's change of particulars / janet chapman / 16/11/2007 (1 page) |
28 February 2008 | Director and secretary's change of particulars / janet chapman / 16/11/2007 (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 06/04/07; no change of members (7 pages) |
30 April 2007 | Return made up to 06/04/07; no change of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
15 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (16 pages) |
16 April 2003 | Incorporation (16 pages) |