West Mersea
Colchester
CO5 8BT
Director Name | Mr Robert Leslie Mole |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Director Name | Mr Steven Stoker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Director Name | Mr Jonathan David French |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Secretary Name | Mrs Frances French |
---|---|
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Director Name | Mrs Frances Paula Jane French |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 April 2023) |
Role | Landlady |
Country of Residence | England |
Correspondence Address | 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Director Name | Mr Clive Leslie Mills |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Director Name | Mr Peter French |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Director Name | Mr Daniel Luke Swallow |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2013) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Telephone | 01206 382736 |
---|---|
Telephone region | Colchester |
Registered Address | 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
1 at £1 | Jonathan French 20.00% Ordinary |
---|---|
1 at £1 | Peter French 20.00% Ordinary |
1 at £1 | Robert Mole 20.00% Ordinary |
1 at £1 | Steven Stoker 20.00% Ordinary |
1 at £1 | Timothy Cook 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,954 |
Cash | £430 |
Current Liabilities | £4,667 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
---|---|
19 April 2017 | Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT on 19 April 2017 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 June 2014 | Director's details changed for Mr Timothy Cook on 17 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Peter French on 17 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Robert Leslie Mole on 17 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Steven Stoker on 17 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Jonathan French on 17 May 2014 (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 December 2013 | Registered office address changed from C/O Mersea Island Fresh Catch 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Secretary's details changed for Ms Frances Matthews on 17 November 2012 (1 page) |
4 December 2013 | Registered office address changed from C/O Mersea Island Fresh Catch 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT United Kingdom on 4 December 2013 (1 page) |
11 June 2013 | Termination of appointment of Daniel Swallow as a director (1 page) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Appointment of Mr Daniel Swallow as a director (2 pages) |
13 June 2012 | Termination of appointment of Clive Mills as a director (1 page) |
17 May 2012 | Incorporation
|