Clacton-On-Sea
Essex
CO16 8EW
Director Name | Phillip John Wells |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 August 2012) |
Role | Company Director |
Correspondence Address | The Old Vicarage 73 Clacton Road St Osyth Essex CO1 6PO |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jack Kaye 50.00% Ordinary |
---|---|
1 at £1 | Philip John Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,892 |
Cash | £1,935 |
Current Liabilities | £24,024 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Ad 09/04/09-09/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
26 May 2009 | Ad 09/04/09-09/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 May 2009 | Director appointed phillip john wells (2 pages) |
13 May 2009 | Director appointed jack kaye (2 pages) |
13 May 2009 | Director appointed phillip john wells (2 pages) |
13 May 2009 | Director appointed jack kaye (2 pages) |
17 April 2009 | Appointment terminated director barbara kahan (1 page) |
17 April 2009 | Appointment Terminated Director barbara kahan (1 page) |
9 April 2009 | Incorporation (12 pages) |
9 April 2009 | Incorporation (12 pages) |