Brightlingsea
Essex
CO7 0EY
Director Name | Mr Peter Michael Harvey Beadles |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 April 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkhurst Close Brightlingsea Essex CO7 0EY |
Secretary Name | Mrs Patricia Hazel Beadles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkhurst Close Brightlingsea Essex CO7 0EY |
Director Name | Mr Peter Michael Harvey Beadles |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1994) |
Role | Manager |
Correspondence Address | 19 Dunthorpe Road Clacton On Sea Essex CO16 8YN |
Secretary Name | Gordon Laurence Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH |
Secretary Name | Teresa Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Harwich Road Beaumont Cum Moze Essex CO16 0BA |
Registered Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,222 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Application for striking-off (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 95A connaught avenue frinton on sea essex CO13 9PS (1 page) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 July 2004 | Return made up to 09/05/04; full list of members
|
22 June 2004 | Registered office changed on 22/06/04 from: 71/72 east hill colchester essex CO1 2QW (1 page) |
18 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 September 2002 | Ad 05/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 August 2000 | Return made up to 09/05/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
19 October 1996 | Return made up to 09/05/96; no change of members
|
25 February 1996 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |
25 February 1996 | Full accounts made up to 31 October 1995 (7 pages) |