The Yacht Harbour
Maldon
Essex
CM9 8SE
Secretary Name | Glenis Irene Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Racundra Tollesbury Marina The Yacht Harbour Maldon Essex CM9 8SE |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | S/Y Racundra Tollesbury Marina The Yacht Harbour Tollesbury Essex CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
Year | 2014 |
---|---|
Net Worth | £4,829 |
Cash | £5,840 |
Current Liabilities | £5,267 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
15 July 2005 | Ad 01/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2005 | Resolutions
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
24 May 2005 | Incorporation (16 pages) |