Frinton-On-Sea
CO13 9BJ
Director Name | Mr Mark David Gutteridge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | Flat 5, South House Queens Road Frinton-On-Sea CO13 9BJ |
Director Name | Colin Richard Harry |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 4 Devereux Court 65 Thoroughgood Road Clacton On Sea Essex CO15 6DW |
Secretary Name | Mr Andrew Robin Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Sparlings Kirby Le Soken Frinton On Sea Essex CO13 0HD |
Director Name | Bruce Carlton Harry |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodlands Rise North Ferriby North Humberside HU14 3JT |
Director Name | Helen Margaret Irvine |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 2009) |
Role | Duty Officer |
Correspondence Address | 165 Holland Road Clacton On Sea Essex CO15 6ND |
Director Name | Mr Kevin James Hook |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 September 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 95 Holland Road Clacton-On-Sea CO15 6EU |
Director Name | Mr James Desmond Lancaster |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 October 2022) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 4 Devereux Court Thoroughgood Road Clacton-On-Sea Essex CO15 6DW |
Secretary Name | Mr Kevin James Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 September 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 95 Holland Road Clacton-On-Sea CO15 6EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Richard Sexton & Co Llp St Margarets 3 Manor Road Colchester Essex CO3 3LU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
2 at £1 | Mr James Desmond Lancaster & Mr Kevin James Hook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,400 |
Cash | £8,117 |
Current Liabilities | £1,595 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
12 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 March 2020 | Appointment of Mrs Gillian Susan Kim Burden as a director on 16 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
16 March 2020 | Cessation of James Desmond Lancaster as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Mark David Gutteridge as a director on 16 March 2020 (2 pages) |
16 March 2020 | Notification of a person with significant control statement (2 pages) |
6 March 2020 | Resolutions
|
2 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Kevin James Hook as a director on 15 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Kevin James Hook as a secretary on 15 September 2018 (1 page) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 December 2016 | Registered office address changed from C/O A.R. Alexander Fca 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House Queens Road Frinton-on-Sea CO13 9BJ on 9 December 2016 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 December 2016 | Registered office address changed from C/O A.R. Alexander Fca 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House Queens Road Frinton-on-Sea CO13 9BJ on 9 December 2016 (1 page) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 November 2015 | Director's details changed for Mr James Desmond Lancaster on 1 June 2015 (2 pages) |
14 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Director's details changed for Mr James Desmond Lancaster on 1 June 2015 (2 pages) |
14 November 2015 | Director's details changed for Mr James Desmond Lancaster on 1 June 2015 (2 pages) |
14 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
13 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
3 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 October 2012 | Registered office address changed from 4 Devereux Court Thoroughgood Road Clacton on Sea Essex CO15 6DW on 14 October 2012 (1 page) |
14 October 2012 | Registered office address changed from 4 Devereux Court Thoroughgood Road Clacton on Sea Essex CO15 6DW on 14 October 2012 (1 page) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 29 September 2010 (14 pages) |
7 June 2012 | Annual return made up to 29 September 2011 (14 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
7 June 2012 | Annual return made up to 29 September 2010 (14 pages) |
7 June 2012 | Administrative restoration application (3 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
7 June 2012 | Annual return made up to 29 September 2011 (14 pages) |
7 June 2012 | Administrative restoration application (3 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
18 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
29 September 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/09/06; full list of members; amend (10 pages) |
29 April 2009 | Return made up to 29/09/07; full list of members; amend (10 pages) |
29 April 2009 | Return made up to 29/09/06; full list of members; amend (10 pages) |
29 April 2009 | Return made up to 29/09/07; full list of members; amend (10 pages) |
29 April 2009 | Return made up to 29/09/08; full list of members; amend (10 pages) |
29 April 2009 | Return made up to 29/09/08; full list of members; amend (10 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 4 devereux court 65 thoroughgood road clacton-on-sea essex CO15 6DW (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 4 devereux court 65 thoroughgood road clacton-on-sea essex CO15 6DW (1 page) |
10 March 2009 | Return made up to 29/09/08; full list of members (6 pages) |
10 March 2009 | Return made up to 29/09/08; full list of members (6 pages) |
2 March 2009 | Appointment terminate, director and secretary helen margaret irvine logged form (1 page) |
2 March 2009 | Appointment terminate, director and secretary helen margaret irvine logged form (1 page) |
8 July 2008 | Appointment terminated director bruce harry (1 page) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
8 July 2008 | Appointment terminated director bruce harry (1 page) |
9 June 2008 | Appointment terminated secretary andrew alexander (1 page) |
9 June 2008 | Director and secretary appointed kevin james hook (2 pages) |
9 June 2008 | Return made up to 29/09/07; no change of members
|
9 June 2008 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
9 June 2008 | Director and secretary appointed kevin james hook (2 pages) |
9 June 2008 | Director appointed helen margaret irvine (2 pages) |
9 June 2008 | Appointment terminated secretary andrew alexander (1 page) |
9 June 2008 | Director appointed helen margaret irvine (2 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
9 June 2008 | Return made up to 29/09/07; no change of members
|
9 June 2008 | Director appointed james desmond lancaster (2 pages) |
9 June 2008 | Director appointed james desmond lancaster (2 pages) |
14 April 2008 | Director appointed bruce carlton harry (2 pages) |
14 April 2008 | Director appointed bruce carlton harry (2 pages) |
17 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
17 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
29 September 2005 | Return made up to 29/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 29/09/05; full list of members (7 pages) |
18 February 2005 | Ad 29/09/04--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
18 February 2005 | Ad 29/09/04--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
29 September 2004 | Incorporation (17 pages) |
29 September 2004 | Incorporation (17 pages) |