Burnham On Crouch
Essex
CM0 8HB
Director Name | Mr Jerry Thornton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 03 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Square Burnham On Crouch Essex CM0 8AS |
Director Name | Mr Christopher Owen Howard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Saint Johns Road Leatherhead Surrey KT22 8SE |
Director Name | John Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Warren Avenue Bromley Kent BR1 4BP |
Director Name | Mr Jeremy Thornton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brickwall Close Burnham On Crouch Essex CM0 8HB |
Director Name | Ms Kathryn Elizabeth Stone |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 73 Church Street Denby Village Ripley Derbyshire DE5 8PH |
Director Name | Andrew Graham Murray |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2011) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bert Road London CR7 7NW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 10 Buckingham Square Burnham On Crouch Essex CM0 8AS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Year | 2014 |
---|---|
Net Worth | -£218,559 |
Cash | £3,019 |
Current Liabilities | £192,425 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Appointment of Jerry Thornton as a director (3 pages) |
7 April 2011 | Registered office address changed from 8 Bert Road Thornton Heath Surrey CR7 7NW on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 8 Bert Road Thornton Heath Surrey CR7 7NW on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 8 Bert Road Thornton Heath Surrey CR7 7NW on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Andrew Murray as a director (2 pages) |
7 April 2011 | Appointment of Jerry Thornton as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Murray as a director (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 August 2010 | Annual return made up to 17 August 2010 Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 17 August 2010 Statement of capital on 2010-08-17
|
10 August 2010 | Registered office address changed from Suite 2 South House Farm Mundon Road Maldon Essex CM9 6PP on 10 August 2010 (3 pages) |
10 August 2010 | Appointment of Andrew Graham Murray as a director (3 pages) |
10 August 2010 | Registered office address changed from Suite 2 South House Farm Mundon Road Maldon Essex CM9 6PP on 10 August 2010 (3 pages) |
10 August 2010 | Appointment of Andrew Graham Murray as a director (3 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Termination of appointment of Kathryn Stone as a director (2 pages) |
29 October 2009 | Termination of appointment of Kathryn Stone as a director (2 pages) |
30 July 2009 | Return made up to 20/07/09; no change of members (4 pages) |
30 July 2009 | Return made up to 20/07/09; no change of members (4 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 March 2009 | Return made up to 22/06/08; full list of members (5 pages) |
11 March 2009 | Return made up to 22/06/08; full list of members (5 pages) |
18 August 2008 | Director appointed kathryn elizabeth stone (2 pages) |
18 August 2008 | Director appointed kathryn elizabeth stone (2 pages) |
31 July 2008 | Appointment Terminated Director john smith (1 page) |
31 July 2008 | Appointment Terminated Director jeremy thornton (1 page) |
31 July 2008 | Appointment terminated director jeremy thornton (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from challenge house 616 mitcham road croydon CR0 3AA (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from challenge house 616 mitcham road croydon CR0 3AA (1 page) |
31 July 2008 | Appointment terminated director john smith (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from suite 2 south house farm mundon road maldon essex CM9 6PP (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from suite 2 south house farm mundon road maldon essex CM9 6PP (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from khan thornton, the old post office, 14-18 heralds way south woodham ferrers chelmsford,essex CM3 5TQ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from khan thornton, the old post office, 14-18 heralds way south woodham ferrers chelmsford,essex CM3 5TQ (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
3 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
26 July 2006 | Ad 22/06/06--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | Ad 22/06/06--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (6 pages) |
22 June 2006 | Incorporation (6 pages) |