Clacton On Sea
Essex
CO15 1XU
Director Name | Mrs Dorothy Frost |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Holliland Croft Great Tey Colchester Essex CO6 1BB |
Director Name | Mr Robert John Jamieson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Church Park Road Pitsea Basildon Essex SS13 3BS |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Retired Insurance Consultants |
Country of Residence | England |
Correspondence Address | The Firs Henham Road Debden Green Saffron Walden Essex CB11 3LX |
Secretary Name | Mrs Dorothy Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Holliland Croft Great Tey Colchester Essex CO6 1BB |
Director Name | Mr Russell Edward Butcher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bexhill Close Clacton On Sea Essex CO15 1XU |
Secretary Name | Mr David John Matthews |
---|---|
Status | Resigned |
Appointed | 01 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
Registered Address | Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£286 |
Cash | £15,850 |
Current Liabilities | £16,136 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Termination of appointment of Russell Butcher as a director (1 page) |
16 April 2014 | Termination of appointment of Robert Jamieson as a director (1 page) |
16 April 2014 | Termination of appointment of Russell Butcher as a director (1 page) |
16 April 2014 | Termination of appointment of David Matthews as a secretary (1 page) |
16 April 2014 | Termination of appointment of David Matthews as a secretary (1 page) |
16 April 2014 | Termination of appointment of David Matthews as a director (1 page) |
16 April 2014 | Termination of appointment of Robert Jamieson as a director (1 page) |
16 April 2014 | Termination of appointment of David Matthews as a director (1 page) |
21 May 2013 | Annual return made up to 27 April 2013 no member list (5 pages) |
21 May 2013 | Annual return made up to 27 April 2013 no member list (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 April 2012 | Annual return made up to 27 April 2012 no member list (5 pages) |
30 April 2012 | Annual return made up to 27 April 2012 no member list (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 May 2011 | Annual return made up to 27 April 2011 no member list (5 pages) |
18 May 2011 | Annual return made up to 27 April 2011 no member list (5 pages) |
16 May 2011 | Registered office address changed from Unit 12 Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from Unit 12 Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG on 16 May 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 July 2010 | Annual return made up to 27 April 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Mr Robert John Jamieson on 27 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 April 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Mr Robert John Jamieson on 27 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr David John Matthews on 7 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Mr David John Matthews on 7 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Mr David John Matthews on 7 May 2010 (3 pages) |
8 February 2010 | Termination of appointment of Dorothy Frost as a secretary (1 page) |
8 February 2010 | Termination of appointment of Dorothy Frost as a director (1 page) |
8 February 2010 | Termination of appointment of Dorothy Frost as a director (1 page) |
8 February 2010 | Appointment of Mr David John Matthews as a secretary (1 page) |
8 February 2010 | Appointment of Mr David John Matthews as a secretary (1 page) |
8 February 2010 | Termination of appointment of Dorothy Frost as a secretary (1 page) |
10 November 2009 | Appointment of Russell Edward Butcher as a director (3 pages) |
10 November 2009 | Appointment of Russell Edward Butcher as a director (3 pages) |
10 November 2009 | Appointment of Monica Ruth Butcher as a director (3 pages) |
10 November 2009 | Appointment of Monica Ruth Butcher as a director (3 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
5 May 2009 | Annual return made up to 27/04/09 (3 pages) |
5 May 2009 | Annual return made up to 27/04/09 (3 pages) |
24 April 2009 | Amended accounts made up to 30 April 2008 (16 pages) |
24 April 2009 | Amended accounts made up to 30 April 2008 (16 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 1 russell way widford industrial estate chelmsford essex CM1 3AA (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 1 russell way widford industrial estate chelmsford essex CM1 3AA (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
12 May 2008 | Annual return made up to 27/04/08 (3 pages) |
12 May 2008 | Director and secretary's change of particulars / dorothy frost / 07/05/2008 (2 pages) |
12 May 2008 | Annual return made up to 27/04/08 (3 pages) |
12 May 2008 | Director and secretary's change of particulars / dorothy frost / 07/05/2008 (2 pages) |
27 April 2007 | Incorporation of a Community Interest Company (39 pages) |
27 April 2007 | Incorporation of a Community Interest Company (39 pages) |