Dovercourt
Harwich
Essex
CO12 3SW
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Steven Wigham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Market Place Newbury Berkshire RG14 5AA |
Director Name | Mr David Charles Turner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Market Place Newbury Berkshire RG14 5AA |
Registered Address | 11 St. Edmunds Close Dovercourt Harwich Essex CO12 3SW |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West Central |
Built Up Area | Harwich |
1 at £1 | Barry Roy Mason 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Barry Roy Mason on 5 February 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Barry Roy Mason on 5 February 2014 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Registered office address changed from 15 Market Place Newbury Berkshire RG14 5AA on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 15 Market Place Newbury Berkshire RG14 5AA on 2 July 2013 (2 pages) |
9 October 2012 | Termination of appointment of David Turner as a director (2 pages) |
9 October 2012 | Appointment of Barry Mason as a director (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Appointment of Mr David Charles Turner as a director (3 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Termination of appointment of Steven Wigham as a director (2 pages) |
22 July 2011 | Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 22 July 2011 (2 pages) |
22 July 2011 | Appointment of Steven Wigham as a director (3 pages) |
31 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
28 March 2011 | Incorporation (18 pages) |