West Mersea
Colchester
Essex
CO5 8AP
Secretary Name | Virginia Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | 8 Broomhills Road West Mersea CO5 8AP |
Director Name | John Edwin Flack |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 March 2010) |
Role | Hospitality & Leisure |
Correspondence Address | Admiral Jellicoe 283 High Street Canvey Island Essex FF8 7RS |
Director Name | Eileen Margaret Campbell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | Walnut House Burgage Lane Southwell Nottinghamshire NG25 0ER |
Secretary Name | Lisa Sills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heath Park Drive Bromley Kent BR1 2WQ |
Director Name | Jeffery Alan Sills |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | 11 Heath Park Drive Bromley Kent BR1 2WQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 283 High Street Canvey Island Essex SS8 7RS |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Year | 2014 |
---|---|
Net Worth | £193,242 |
Cash | £20,923 |
Current Liabilities | £85,689 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from franklin underwood, lime house mere way ruddington fields business park ruddington NG11 6JS (1 page) |
24 February 2009 | Amended accounts made up to 30 September 2006 (5 pages) |
24 February 2009 | Amended accounts made up to 30 September 2006 (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from franklin underwood, lime house mere way ruddington fields business park ruddington NG11 6JS (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 November 2008 | Return made up to 01/09/08; full list of members (4 pages) |
6 November 2008 | Return made up to 01/09/08; full list of members (4 pages) |
11 January 2008 | Return made up to 01/09/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: franklin underwood lime house, mereway ruddington fields business park ruddington NG11 6JW (1 page) |
11 January 2008 | Return made up to 01/09/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: franklin underwood lime house, mereway ruddington fields business park ruddington NG11 6JW (1 page) |
8 February 2007 | Return made up to 01/09/06; full list of members (3 pages) |
8 February 2007 | Return made up to 01/09/06; full list of members (3 pages) |
17 October 2006 | Ad 03/04/06--------- £ si 185000@1=185000 £ ic 105000/290000 (2 pages) |
17 October 2006 | Ad 26/04/06--------- £ si 10000@1=10000 £ ic 290000/300000 (1 page) |
17 October 2006 | Ad 26/04/06--------- £ si 10000@1=10000 £ ic 290000/300000 (1 page) |
17 October 2006 | Ad 03/04/06--------- £ si 185000@1=185000 £ ic 105000/290000 (2 pages) |
13 April 2006 | Nc inc already adjusted 01/02/06 (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 01/02/06 (1 page) |
7 April 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
7 April 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
31 March 2006 | Return made up to 01/09/05; full list of members (2 pages) |
31 March 2006 | Return made up to 01/09/05; full list of members (2 pages) |
30 March 2006 | Ad 26/09/05--------- £ si 104999@1=104999 £ ic 1/105000 (2 pages) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | £ nc 10000/150000 26/09/05 (2 pages) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Ad 26/09/05--------- £ si 104999@1=104999 £ ic 1/105000 (2 pages) |
30 March 2006 | £ nc 10000/150000 26/09/05 (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
31 March 2005 | Accounts made up to 30 September 2004 (4 pages) |
31 March 2005 | New director appointed (1 page) |
18 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 01/09/04; full list of members
|
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
1 September 2003 | Incorporation (16 pages) |
1 September 2003 | Incorporation (16 pages) |