Walton On The Naze
Essex
CO14 8EW
Secretary Name | Marie Raphaele Davey |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 May 2003(1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 January 2008) |
Role | Researcher |
Correspondence Address | 86 Woodberry Way Walton On The Naze Essex CO14 8EW |
Director Name | Marie Raphaele Davey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2003(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2005) |
Role | Researcher |
Correspondence Address | 86 Woodberry Way Walton On The Naze Essex CO14 8EW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 86 Woodberry Way Walton On The Naze Essex CO14 8EW |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 86 woodberry way walton on the naze essex CO14 8EW (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: unit 4 1-2 davy road gorse lane industrial estate clacton on sea essex CO15 4XD (1 page) |
24 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Location of debenture register (1 page) |
19 July 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
7 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 13 churchfield road walton-on-the-naze essex CO14 8BL (1 page) |
25 May 2004 | Return made up to 30/04/04; full list of members
|
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |