Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4TR
Director Name | Mr John Kennedy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2015(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea CO15 4TR |
Secretary Name | Mrs Wendy Smith |
---|---|
Status | Closed |
Appointed | 18 December 2015(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea CO15 4TR |
Director Name | Mr Graham Brian Banks |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 9 Crusader Business Park Stephenson Road West Clacton-On-Sea Essex CO15 4TN |
Secretary Name | Mr Graham Brian Banks |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Crusader Business Park Stephenson Road West Clacton-On-Sea Essex CO15 4TN |
Website | www.cdslotmountworld.com |
---|
Registered Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Gary Smith 16.67% Ordinary A |
---|---|
50 at £1 | Gary Smith 16.67% Ordinary C |
50 at £1 | Gary Smith 16.67% Ordinary D |
50 at £1 | John Kennedy 16.67% Ordinary A |
50 at £1 | John Kennedy 16.67% Ordinary B |
50 at £1 | John Kennedy 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £25,415 |
Cash | £20,813 |
Current Liabilities | £9,304 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (3 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
23 March 2017 | Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 23 March 2017 (1 page) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Termination of appointment of Graham Brian Banks as a director on 17 December 2015 (1 page) |
11 January 2016 | Appointment of Mr John Kennedy as a director on 18 December 2015 (2 pages) |
11 January 2016 | Appointment of Mrs Wendy Smith as a secretary on 18 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr John Kennedy as a director on 18 December 2015 (2 pages) |
11 January 2016 | Appointment of Mrs Wendy Smith as a secretary on 18 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Graham Brian Banks as a secretary on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Graham Brian Banks as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Graham Brian Banks as a secretary on 17 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 106-108 Lancaster Road Barnet Hertfordshire EN4 8AL to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 106-108 Lancaster Road Barnet Hertfordshire EN4 8AL to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 21 December 2015 (1 page) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
3 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|