St Osyth
Clacton-On-Sea
Essex
CO16 8EW
Secretary Name | Mark Ronald Macmillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 March 2010) |
Role | Secretary |
Correspondence Address | 6 Ian Smith Court Whitecrook Clydebank Glasgow G81 1HP Scotland |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Springbank House 20 Spring Road St Osyth Essex CO16 8RP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | St Osyth |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2009 | Application to strike the company off the register (4 pages) |
4 December 2009 | Application to strike the company off the register (4 pages) |
25 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 July 2009 | Director's change of particulars / joy macmillan / 14/11/2008 (2 pages) |
25 July 2009 | Director's Change of Particulars / joy macmillan / 14/11/2008 / Title was: , now: ms; HouseName/Number was: 22, now: 95; Street was: st julian grove, now: mill street; Area was: , now: st osyth; Post Town was: colchester, now: clacton-on-sea; Post Code was: CO1 2PZ, now: CO16 8EW (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 22 st julian grove colchester essex CO12PZ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 22 st julian grove colchester essex CO12PZ (1 page) |
24 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
23 June 2008 | Director's Change of Particulars / joy macmillan / 01/06/2008 / HouseName/Number was: , now: 22; Street was: 73 gravel hill way, now: st julian grove; Post Town was: dovercourt, now: colchester; Post Code was: CO12 4UN, now: CO1 2PZ; Country was: , now: uk (1 page) |
23 June 2008 | Director's change of particulars / joy macmillan / 01/06/2008 (1 page) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 53 temple pattle brantham manningtree essex CO11 1RW (1 page) |
18 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 53 temple pattle brantham manningtree essex CO11 1RW (1 page) |
18 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: coucou-vert LTD, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: coucou-vert LTD, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
1 June 2004 | Incorporation (19 pages) |
1 June 2004 | Incorporation (19 pages) |