St. Osyth
CO16 8RU
Secretary Name | Mrs Donna Tidiman |
---|---|
Status | Closed |
Appointed | 09 September 2014(2 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | 100 Pier Avenue Clacton CO15 1NJ |
Director Name | Ann Marie Botterell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | West Hatch 10 Wash Lane Clacton On Sea CO15 1UP |
Director Name | David William Botterell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hatch 10 Wash Lane Clacton On Sea CO15 1UP |
Director Name | Mrs Ann Marie Botterell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Hatch 10 Wash Lane Clacton-On-Sea Essex CO15 1UP |
Website | clactonangling.com |
---|---|
Telephone | 01255 221863 |
Telephone region | Clacton-on-Sea |
Registered Address | 100 Pier Avenue Clacton CO15 1NJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
6 at £1 | Paul Keith Tidiman 60.00% Ordinary |
---|---|
4 at £1 | Donna Tidiman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,497 |
Cash | £1,556 |
Current Liabilities | £12,248 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
---|---|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Appointment of Mrs Donna Tidiman as a secretary on 9 September 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Donna Tidiman as a secretary on 9 September 2014 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 September 2013 | Termination of appointment of David Botterell as a director (1 page) |
19 September 2013 | Termination of appointment of Ann Botterell as a director (1 page) |
10 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 November 2012 | Director's details changed for Mrs Ann Marie Botterell on 28 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Appointment of Mrs Ann Marie Botterell as a director (2 pages) |
24 January 2012 | Termination of appointment of Ann Botterell as a director (1 page) |
24 November 2011 | Incorporation
|