Thorpe Road
Tendring
Essex
CO16 9AR
Secretary Name | Paul Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Cottage Thorpe Road Tendring Essex CO16 9AR |
Director Name | Mr Benjamin Robert Green |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wickham Road Colchester Essex CO3 3EE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Ken Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Hutland Road Ipswich Suffolk IP4 4EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.pinstripecreative.co.uk |
---|
Registered Address | C/O Whittle & Co Century House North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
55 at £1 | Paul Douglas 55.00% Ordinary |
---|---|
45 at £1 | Ben Green 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£276,240 |
Cash | £2,266 |
Current Liabilities | £308,348 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 September 2010 | Termination of appointment of Ken Donaldson as a secretary (1 page) |
8 September 2010 | Termination of appointment of Ken Donaldson as a secretary (1 page) |
8 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
31 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
14 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated director ben green (1 page) |
8 July 2009 | Appointment Terminated Director ben green (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from century house, north station road, colchester essex CO1 1RE (1 page) |
16 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from century house, north station road, colchester essex CO1 1RE (1 page) |
7 December 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
7 December 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
22 September 2007 | Ad 22/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 September 2007 | Ad 22/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 September 2007 | Nc inc already adjusted 22/08/07 (1 page) |
21 September 2007 | Nc inc already adjusted 22/08/07 (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
6 September 2007 | Registered office changed on 06/09/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
6 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
6 September 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
6 September 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
6 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 16 st john street london EC1M 4NT (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 16 st john street london EC1M 4NT (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
23 November 2006 | Company name changed cleverlad LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed cleverlad LIMITED\certificate issued on 23/11/06 (2 pages) |
16 August 2006 | Incorporation (14 pages) |