Holland On Sea
Essex
CO15 5DJ
Director Name | Adam Richard Hands |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 March 2007) |
Role | Builder |
Correspondence Address | 347 Walton Road Walton On Naze Essex CO14 8LR |
Secretary Name | Adam Richard Hands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 March 2007) |
Role | Builder |
Correspondence Address | 347 Walton Road Walton On Naze Essex CO14 8LR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 56 Chelmsford Road Holland On Sea Clacton On Sea Essex CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2006 | Application for striking-off (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 2 126 connaught avenue frinton-on-sea CO13 9AD (1 page) |
2 March 2006 | Return made up to 08/11/05; full list of members
|
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | Ad 15/11/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Incorporation (16 pages) |