Little Clacton
Clacton-On-Sea
Essex
CO16 9LE
Director Name | Mrs Sassy Grainge |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(4 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a The Street Little Clacton Clacton-On-Sea Essex CO16 9LE |
Director Name | Sassy Ann Grainge |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Dancer |
Correspondence Address | Red Lodge Connaught Road Weeley Heath Clacton On Sea Essex CO16 9EL |
Secretary Name | Russell Lee Grainge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Weymouth Close Clacton On Sea Essex CO15 1BS |
Director Name | Mr Gary Roy Grainge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40a The Street Little Clacton Clacton On Sea Essex CO16 9LE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.seaside-properties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01903 246055 |
Telephone region | Worthing |
Registered Address | The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
2 at £1 | Sassy Grainge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £17,736 |
Current Liabilities | £54,358 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | Satisfaction of charge 5 in full (4 pages) |
27 February 2015 | Satisfaction of charge 4 in full (4 pages) |
27 February 2015 | Satisfaction of charge 5 in full (4 pages) |
27 February 2015 | Satisfaction of charge 4 in full (4 pages) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Administrative restoration application (3 pages) |
11 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
11 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
11 July 2013 | Annual return made up to 16 April 2012 with a full list of shareholders (14 pages) |
11 July 2013 | Administrative restoration application (3 pages) |
11 July 2013 | Annual return made up to 16 April 2012 with a full list of shareholders (14 pages) |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mrs Sassy Grainge on 16 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Sassy Grainge on 16 April 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Sassy Grainge on 16 April 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Sassy Grainge on 16 April 2010 (2 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 January 2010 | Registered office address changed from , C/O C/O, Cheverhall Limited, Cheverhall Limited, Roundbush Farm Burnham Road, Mundon, Maldon, Essex, CM9 6NP on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from , C/O C/O, Cheverhall Limited, Cheverhall Limited, Roundbush Farm Burnham Road, Mundon, Maldon, Essex, CM9 6NP on 18 January 2010 (1 page) |
31 December 2009 | Annual return made up to 16 April 2009 with a full list of shareholders (3 pages) |
31 December 2009 | Annual return made up to 16 April 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Director appointed mrs sassy grainge (1 page) |
31 July 2009 | Director appointed mrs sassy grainge (1 page) |
25 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 June 2009 | Return made up to 16/04/08; full list of members (3 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Return made up to 16/04/08; full list of members (3 pages) |
23 June 2009 | Return made up to 16/04/07; full list of members (3 pages) |
23 June 2009 | Return made up to 16/04/07; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2008 | Appointment terminated director gary grainge (1 page) |
8 December 2008 | Appointment terminated director gary grainge (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, willow park, the street, weeley, essex, CO16 9JE (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, willow park, the street, weeley, essex, CO16 9JE (1 page) |
7 March 2008 | Accounts made up to 30 April 2007 (2 pages) |
7 March 2008 | Accounts made up to 30 April 2007 (2 pages) |
24 May 2007 | Accounts made up to 30 April 2006 (6 pages) |
24 May 2007 | Accounts made up to 30 April 2006 (6 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Return made up to 16/04/06; full list of members
|
7 February 2007 | Return made up to 16/04/06; full list of members
|
20 February 2006 | Accounts made up to 30 April 2005 (6 pages) |
20 February 2006 | Accounts made up to 30 April 2005 (6 pages) |
5 October 2005 | Return made up to 16/04/05; full list of members (6 pages) |
5 October 2005 | Return made up to 16/04/05; full list of members (6 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 74 station road, clacton on sea, essex CO15 1SP (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 74 station road, clacton on sea, essex CO15 1SP (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Incorporation (19 pages) |
16 April 2004 | Incorporation (19 pages) |