Frinton-On-Sea
Essex
CO13 9NG
Director Name | Mr Alan Nicholas Gibson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 372 Outwood Common Road Billericay Essex CM11 2LZ |
Secretary Name | Sheila Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 372 Outwood Common Road Billericay Essex CM11 2LZ |
Director Name | Mr Peter Gibson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Walton On The Naze Essex CO14 8BG |
Secretary Name | Mr Peter Gibson |
---|---|
Status | Resigned |
Appointed | 19 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | 41 High Street Walton On The Naze Essex CO14 8BG |
Website | www.mymovingplaces.com |
---|---|
Email address | [email protected] |
Telephone | 01255 852929 |
Telephone region | Clacton-on-Sea |
Registered Address | 148 Pole Barn Lane Frinton-On-Sea CO13 9NG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 July 2019 | Registered office address changed from 41 High Street Walton on the Naze CO14 8BG England to 148 Pole Barn Lane Frinton-on-Sea CO13 9NG on 21 July 2019 (1 page) |
6 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 October 2018 | Registered office address changed from 37 High Street Walton on the Naze Essex CO14 8BG to 41 High Street Walton on the Naze CO14 8BG on 11 October 2018 (1 page) |
25 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Robert Brian Ellen on 1 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to 37 High Street Walton on the Naze Essex CO14 8BG on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to 37 High Street Walton on the Naze Essex CO14 8BG on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to 37 High Street Walton on the Naze Essex CO14 8BG on 2 June 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Robert Brian Ellen on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Robert Brian Ellen on 1 May 2015 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Termination of appointment of Peter Gibson as a director (1 page) |
16 June 2014 | Termination of appointment of Peter Gibson as a director (1 page) |
16 June 2014 | Appointment of Mr Robert Brian Ellen as a director (2 pages) |
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Peter Gibson as a secretary (1 page) |
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Appointment of Mr Robert Brian Ellen as a director (2 pages) |
16 June 2014 | Termination of appointment of Peter Gibson as a secretary (1 page) |
5 February 2014 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
19 June 2012 | Termination of appointment of Alan Gibson as a director (1 page) |
19 June 2012 | Registered office address changed from 372, Outwood Common Road Billericay Essex CM11 2LZ on 19 June 2012 (1 page) |
19 June 2012 | Appointment of Mr Peter Gibson as a director (2 pages) |
19 June 2012 | Termination of appointment of Sheila Gibson as a secretary (1 page) |
19 June 2012 | Appointment of Mr Peter Gibson as a secretary (1 page) |
19 June 2012 | Termination of appointment of Alan Gibson as a director (1 page) |
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 June 2012 | Appointment of Mr Peter Gibson as a secretary (1 page) |
19 June 2012 | Appointment of Mr Peter Gibson as a director (2 pages) |
19 June 2012 | Termination of appointment of Sheila Gibson as a secretary (1 page) |
19 June 2012 | Registered office address changed from 372, Outwood Common Road Billericay Essex CM11 2LZ on 19 June 2012 (1 page) |
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 July 2008 | Return made up to 02/05/08; full list of members (3 pages) |
10 July 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 May 2007 | Incorporation (14 pages) |
2 May 2007 | Incorporation (14 pages) |