Clacton On Sea
Essex
CO16 0LQ
Secretary Name | Richard John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(4 days after company formation) |
Appointment Duration | 10 years (closed 05 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Prescot Street Chester Cheshire CH2 3BN Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | innocreate.com |
---|---|
Email address | [email protected] |
Telephone | 01206 868912 |
Telephone region | Colchester |
Registered Address | 27 Landermere Road Thorpe Le Soken Clacton On Sea Essex CO16 0LQ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Thorpe-le-Soken |
Ward | Beaumont and Thorpe |
Built Up Area | Thorpe-le-Soken |
50 at £1 | James Dennis Brand 50.00% Ordinary |
---|---|
50 at £1 | Richard John Davies 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
26 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 April 2013 | Amended accounts made up to 30 June 2011 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption full accounts made up to 29 June 2010 (7 pages) |
24 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for James Dennis Brand on 29 June 2010 (2 pages) |
8 July 2010 | Total exemption full accounts made up to 29 June 2009 (7 pages) |
29 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
20 March 2009 | Total exemption full accounts made up to 29 June 2008 (7 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
31 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 31 prescot st hoole chester CH2 3BN (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Incorporation (9 pages) |