Walton On The Naze
Essex
CO14 8AD
Registered Address | 76 High Street Walton On The Naze Essex CO14 8AD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Peter Eric Adams 90.00% Ordinary |
---|---|
10 at £1 | Patricia Joan Adams 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,182 |
Cash | £100 |
Current Liabilities | £1,282 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Registered office address changed from 6B Claire Road, Kirby Cross Frinton-on-Sea CO13 0LY United Kingdom on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Peter Eric Adams on 20 November 2009 (2 pages) |
20 November 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
20 November 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
20 November 2009 | Registered office address changed from 6B Claire Road, Kirby Cross Frinton-on-Sea CO13 0LY United Kingdom on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Peter Eric Adams on 20 November 2009 (2 pages) |
20 April 2009 | Incorporation (8 pages) |
20 April 2009 | Incorporation (8 pages) |