Faraday Close Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director Name | John William Harris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2009) |
Role | IFA |
Correspondence Address | 2 Spring Close Clacton On Sea Essex CO16 8UX |
Director Name | Mr Neil Richard Harris |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Spring Close Clacton On Sea Essex CO16 8UX |
Secretary Name | Linda Joy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 2 Spring Close Clacton On Sea Essex CO16 8UX |
Secretary Name | Mr Mark David Anthony Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2011) |
Role | Canopy Fitter |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 10 Faraday Close Clacton On Sea Essex CO15 4TR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 9 - 10 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
101 at £1 | Mark Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,727 |
Current Liabilities | £66,727 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (3 pages) |
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 November 2012 | Termination of appointment of Mark David Anthony Wood as a secretary on 20 December 2011 (1 page) |
26 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Termination of appointment of Mark David Anthony Wood as a secretary on 20 December 2011 (1 page) |
26 November 2012 | Registered office address changed from Unit 9 10 Faraday Close Clacton on Sea Essex CO15 4TR on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Unit 9 10 Faraday Close Clacton on Sea Essex CO15 4TR on 26 November 2012 (1 page) |
26 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Company name changed n h engineering LTD\certificate issued on 13/05/11
|
13 May 2011 | Company name changed n h engineering LTD\certificate issued on 13/05/11
|
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Mr Mark David Anthony Wood on 22 October 2010 (1 page) |
27 October 2010 | Secretary's details changed for Mr Mark David Anthony Wood on 22 October 2010 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Mr Mark Wood on 28 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Mark Wood on 28 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 May 2009 | Appointment terminated director john harris (1 page) |
1 May 2009 | Director and secretary appointed mark wood (1 page) |
1 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
1 May 2009 | Appointment terminated director neil harris (1 page) |
1 May 2009 | Appointment terminated director john harris (1 page) |
1 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
1 May 2009 | Director and secretary appointed mark wood (1 page) |
1 May 2009 | Appointment terminated secretary linda harris (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 2 spring close clacton on sea essex CO16 8UX (1 page) |
1 May 2009 | Appointment terminated secretary linda harris (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 2 spring close clacton on sea essex CO16 8UX (1 page) |
1 May 2009 | Appointment terminated director neil harris (1 page) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
23 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
14 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
6 December 2004 | Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2004 | Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 108 burrs road clacton on sea essex CO15 4LF (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 108 burrs road clacton on sea essex CO15 4LF (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Incorporation (9 pages) |
22 October 2004 | Incorporation (9 pages) |