Clacton On Sea
CO15 5UB
Secretary Name | Darren Baalham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Aster Close Clacton On Sea Essex CO16 7DA |
Director Name | Darren Baalham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 December 2008) |
Role | Stone Mason |
Correspondence Address | 27 Aster Close Clacton On Sea Essex CO16 7DA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 1 Water Tower Site Matching Airfield Anchor Lane Abbess Roding Ongar Essex CM5 0JR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Abbess Beauchamp and Berners Roding |
Ward | High Ongar, Willingale and The Rodings |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 54 manor way clacton on sea essex CO15 5UB (1 page) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members
|
18 January 2005 | Registered office changed on 18/01/05 from: 41 high street walton on the naze essex CO14 8BG (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 74 station road clacton on sea essex CO15 1SP (1 page) |
20 April 2004 | Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 52 cambridge road clacton on sea essex CO15 3QL (1 page) |
9 March 2004 | New director appointed (3 pages) |
26 February 2004 | Secretary resigned (1 page) |