Walton On The Naze
Essex
CO14 8JT
Secretary Name | Marlene Joan Knights |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Naze Park Road Walton On The Naze Essex CO14 8JT |
Director Name | Timothy Trevor Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2006) |
Role | Mortgage Advisor |
Correspondence Address | 12a Aldermary Road Bromley Kent BR1 3PH |
Director Name | Marlene Joan Knights |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stonecroft Sea View Promenade, St Lawrence Southminster Essex CM0 7NE |
Secretary Name | Janet Patricia Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2006) |
Role | Secretary |
Correspondence Address | 12a Aldemary Road Bromley Kent BR1 3PH |
Director Name | Mr Warren Edward Tydeman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2013) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Annex Crepping Hall Farm Wakes Colne Colchester Essex CO6 2AL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 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 | 11 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Warren Tydeman 34.83% Ordinary |
---|---|
51 at £1 | John Laurence Harris Knights 25.37% Ordinary |
50 at £1 | Marlene Joan Knights 24.88% Ordinary |
30 at £1 | Daraporn Tydeman 14.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,361 |
Cash | £12,107 |
Current Liabilities | £64,503 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Director's details changed for John Laurence Harris Knights on 1 April 2013 (2 pages) |
29 March 2014 | Secretary's details changed for Marlene Joan Knights on 1 April 2013 (1 page) |
29 March 2014 | Secretary's details changed for Marlene Joan Knights on 1 April 2013 (1 page) |
29 March 2014 | Director's details changed for John Laurence Harris Knights on 1 April 2013 (2 pages) |
6 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Termination of appointment of Warren Tydeman as a director (1 page) |
3 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Director's details changed for Mr Warren David Tydeman on 8 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Warren David Tydeman on 8 February 2011 (2 pages) |
7 June 2010 | Termination of appointment of Marlene Knights as a director (1 page) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 April 2010 | Director's details changed for John Laurence Harris Knights on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for John Laurence Harris Knights on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Warren David Tydeman on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Marlene Joan Knights on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Warren David Tydeman on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Marlene Joan Knights on 8 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 15 February 2010 (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Ad 01/07/09-01/07/09\gbp si 101@1=101\gbp ic 100/201\ (3 pages) |
15 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
28 August 2008 | Director appointed mr warren david tydeman (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (22 pages) |
13 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: stonecroft sea view promenade st lawrence bay southminster essex CM0 7NE (1 page) |
13 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: fith floor, 63-66 hatton garden holborn london EC1N 8LE (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
4 April 2005 | Return made up to 11/12/04; full list of members
|
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
3 November 2004 | Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | New director appointed (1 page) |
11 December 2003 | Incorporation (16 pages) |