Walton On The Naze
Essex
CO14 8EW
Secretary Name | Marie Raphaele Davey |
---|---|
Nationality | French |
Status | Closed |
Appointed | 21 July 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 March 2007) |
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 | 24 June 2003(1 day after company formation) |
Appointment Duration | 2 years (resigned 08 July 2005) |
Role | Researcher |
Correspondence Address | 86 Woodberry Way Walton On The Naze Essex CO14 8EW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 4 1-2 Davy Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4XD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£6,489 |
Cash | £2,841 |
Current Liabilities | £11,902 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2005 | Return made up to 23/06/05; full list of members
|
19 July 2005 | Director resigned (1 page) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2004 | Ad 13/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 13 churchfield road walton on the naze essex CO14 8BL (1 page) |
18 March 2004 | New director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 13 churchfield road walton on the naze essex CO14 8BL (1 page) |
30 June 2003 | New director appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 June 2003 | Director resigned (1 page) |