Jaywick
Clacton On Sea
Essex
CO15 2SA
Secretary Name | Mrs Paula Margaret Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Downsland Drive Brentwood Essex CM14 4JT |
Director Name | Linda Ann Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 30 Cornflower Road Jaywick Clacton On Sea Essex CO15 2SA |
Registered Address | Ridgewell & Boreham A S 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£474 |
Cash | £1,016 |
Current Liabilities | £3,023 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Application for striking-off (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page) |
30 August 2005 | Incorporation (19 pages) |