Point Clear Bay
Clacton-On-Sea
Essex
CO16 8LU
Secretary Name | Ms Vicky Lorraine Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2010(1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 September 2015) |
Role | Company Director |
Correspondence Address | 7 New Way Point Clear Bay Clacton-On-Sea Essex CO16 8LU |
Director Name | Mr James Alan Ward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Montefiore Road Hove East Sussex BN3 1RD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Springbank House 20 Spring Road St. Osyth Clacton On Sea Essex CO16 8RP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | St Osyth |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | James Alan Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,427 |
Cash | £1,485 |
Current Liabilities | £76,249 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
12 September 2014 | Director's details changed for Vicky Lorraine Ward on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr James Alan Ward on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Vicky Lorraine Ward on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr James Alan Ward on 12 September 2014 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Secretary's details changed for Vicky Lorraine Ward on 1 May 2012 (2 pages) |
30 June 2012 | Secretary's details changed for Vicky Lorraine Ward on 1 May 2012 (2 pages) |
30 June 2012 | Secretary's details changed for Vicky Lorraine Ward on 1 May 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Appointment of James Alan Ward as a director (3 pages) |
17 May 2011 | Appointment of James Alan Ward as a director (3 pages) |
8 September 2010 | Appointment of Vicky Lorraine Ward as a secretary (3 pages) |
8 September 2010 | Appointment of Vicky Lorraine Ward as a secretary (3 pages) |
29 July 2010 | Appointment of Vicky Lorraine Ward as a director (3 pages) |
29 July 2010 | Appointment of Vicky Lorraine Ward as a director (3 pages) |
23 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 July 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 July 2010 (2 pages) |
23 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|