Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Christine Evelyn South |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollytree Cottage Burnham Road Woodham Mortime Essex CM9 6SR |
Director Name | Timothy Charles Alan South |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hollytree Cottage Burnham Road Woodham Mortimer Essex CM9 6SR |
Secretary Name | Christine Evelyn South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollytree Cottage Burnham Road Woodham Mortime Essex CM9 6SR |
Secretary Name | Mr Adrian Clive Riva |
---|---|
Status | Resigned |
Appointed | 17 September 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2011) |
Role | Company Director |
Correspondence Address | 14 Railway Street Chelmsford Essex CM1 1QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tidewaydinghies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 851081 |
Telephone region | Maldon |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,064 |
Cash | £2,943 |
Current Liabilities | £8,678 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2017 | Application to strike the company off the register (3 pages) |
11 December 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL England to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL England to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2016 (1 page) |
21 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Termination of appointment of Adrian Riva as a secretary (1 page) |
27 October 2011 | Termination of appointment of Adrian Riva as a secretary (1 page) |
4 May 2011 | Registered office address changed from Hollytree Cottage Burnham Road Woodham Mortimer Maldon Essex CM9 6SR on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Hollytree Cottage Burnham Road Woodham Mortimer Maldon Essex CM9 6SR on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Registered office address changed from Hollytree Cottage Burnham Road Woodham Mortimer Maldon Essex CM9 6SR on 4 May 2011 (1 page) |
6 October 2010 | Appointment of Mr Adrian Clive Riva as a secretary (1 page) |
6 October 2010 | Appointment of Mr Adrian Clive Riva as a secretary (1 page) |
6 October 2010 | Appointment of Mrs Mari Riva as a director (2 pages) |
6 October 2010 | Appointment of Mrs Mari Riva as a director (2 pages) |
5 October 2010 | Termination of appointment of Christine South as a director (1 page) |
5 October 2010 | Termination of appointment of Timothy South as a director (1 page) |
5 October 2010 | Termination of appointment of Christine South as a director (1 page) |
5 October 2010 | Termination of appointment of Christine South as a secretary (1 page) |
5 October 2010 | Termination of appointment of Christine South as a secretary (1 page) |
5 October 2010 | Termination of appointment of Timothy South as a director (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 May 2010 | Director's details changed for Timothy Charles Alan South on 18 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Christine Evelyn South on 18 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Christine Evelyn South on 18 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Timothy Charles Alan South on 18 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 May 2006 | Return made up to 22/04/06; full list of members
|
24 May 2006 | Return made up to 22/04/06; full list of members
|
5 July 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 July 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
22 April 2005 | Incorporation (16 pages) |
22 April 2005 | Incorporation (16 pages) |