Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director Name | Simon Charles Partridge |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Oak Farm House Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
Secretary Name | David Adam Partridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Willow Farm Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Registered Address | Willow Farm Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Weeley |
Ward | Little Clacton and Weeley |
Built Up Area | Little Clacton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,925 |
Net Worth | -£2,884 |
Cash | £42,907 |
Current Liabilities | £115,791 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
17 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
14 May 2007 | Return made up to 15/02/07; full list of members; amend (5 pages) |
3 May 2007 | Ad 15/02/06--------- £ si 98@1 (2 pages) |
21 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
5 June 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Location of debenture register (1 page) |
14 March 2006 | Location of register of directors' interests (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 4 aztec row berners road london N1 0PW (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Ad 15/02/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | Incorporation (22 pages) |