Company NameThe Best Of Clacton On Sea Limited
Company StatusDissolved
Company Number05824356
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jakki Oldfield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Aldeburgh Gardens
Highwoods
Colchester
Essex
CO4 9XR
Secretary NameMr Stephen Andrew Adams
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Aldeburgh Gardens
Highwoods
Colchester
Essex
CO4 9XR
Director NameMr Stephen Andrew Adams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Aldeburgh Gardens
Highwoods
Colchester
Essex
CO4 9XR

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,101
Cash£1,078
Current Liabilities£4,345

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
23 April 2012Application to strike the company off the register (3 pages)
23 April 2012Application to strike the company off the register (3 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Director's change of particulars / jakki oldfield / 10/06/2008 (1 page)
10 June 2008Director's Change of Particulars / jakki oldfield / 10/06/2008 / HouseName/Number was: , now: 26; Street was: 26 aldeburgh gardens, now: aldeburgh gardens; Occupation was: insurance claims handler, now: company director (1 page)
4 June 2008Director and secretary's change of particulars / steve adams / 03/06/2008 (1 page)
4 June 2008Director and Secretary's Change of Particulars / steve adams / 03/06/2008 / Occupation was: , now: company director (1 page)
3 June 2008Director and secretary's change of particulars / steve adams / 03/06/2008 (1 page)
3 June 2008Director and Secretary's Change of Particulars / steve adams / 03/06/2008 / Date of Birth was: 04-Sep-1956, now: 04-Sep-1955; HouseName/Number was: , now: 26; Street was: 26 aldeburgh gardens, now: aldeburgh gardens (1 page)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 31/05/07; full list of members (5 pages)
22 June 2007Return made up to 31/05/07; full list of members (5 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Ad 26/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2006Ad 26/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2006New director appointed (2 pages)
22 May 2006Incorporation (17 pages)
22 May 2006Incorporation (17 pages)