Clacton-On-Sea
Essex
CO15 4TR
Director Name | Mr William Henry Alan Wood |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Faraday Close Faraday Close Clacton-On-Sea Essex CO15 4TR |
Secretary Name | Mr William Henry Alan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Faraday Close Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Brian Robert Firth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Faraday Close Faraday Close Clacton-On-Sea Essex CO15 4TR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.ablecanopies.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3899072 |
Telephone region | Freephone |
Registered Address | 9-10 Faraday Close Faraday Close Clacton-On-Sea Essex CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
80 at £1 | Mr Mark Wood 80.00% Ordinary |
---|---|
20 at £1 | William Wood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £685 |
Cash | £2,791 |
Current Liabilities | £2,106 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of William Wood as a director (1 page) |
5 June 2014 | Termination of appointment of William Wood as a director (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Termination of appointment of William Wood as a secretary (1 page) |
17 June 2013 | Termination of appointment of William Wood as a secretary (1 page) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Termination of appointment of Brian Firth as a director (1 page) |
20 June 2012 | Termination of appointment of Brian Firth as a director (1 page) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 July 2010 | Secretary's details changed for William Wood on 30 May 2010 (1 page) |
14 July 2010 | Director's details changed for Brian Robert Firth on 30 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Mark Wood on 30 May 2010 (2 pages) |
14 July 2010 | Director's details changed for William Wood on 30 May 2010 (2 pages) |
14 July 2010 | Secretary's details changed for William Wood on 30 May 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Mark Wood on 30 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Brian Robert Firth on 30 May 2010 (2 pages) |
14 July 2010 | Director's details changed for William Wood on 30 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 4 orchard view detling maidstone ME14 3NR united kingdom (1 page) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 4 orchard view detling maidstone ME14 3NR united kingdom (1 page) |
23 September 2008 | Director's change of particulars / mark wood / 01/09/2008 (2 pages) |
23 September 2008 | Director's change of particulars / mark wood / 01/09/2008 (2 pages) |
1 September 2008 | Director appointed brian firth (2 pages) |
1 September 2008 | Director appointed brian firth (2 pages) |
2 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
30 May 2008 | Incorporation (18 pages) |
30 May 2008 | Incorporation (18 pages) |