Holland On Sea
Essex
CO15 5JB
Director Name | Mr Arthur Charles Preston |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Edge Lakeside The Drive Kingston Surrey KT2 7NY |
Director Name | Peter Frederic Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 2001) |
Role | Company Director |
Correspondence Address | The Whitehouse Ferry Road Creeksea Burnham On Crouch Essex CM0 8PL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2-6 Curtain Road London EC2A 3NQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2010 | Final Gazette dissolved following liquidation (1 page) |
8 December 2009 | Return of final meeting of creditors (1 page) |
8 December 2009 | Notice of final account prior to dissolution (1 page) |
12 July 2004 | Administrator's abstract of receipts and payments (4 pages) |
12 July 2004 | Administrator's abstract of receipts and payments (4 pages) |
23 March 2004 | Appointment of a liquidator (1 page) |
23 March 2004 | Appointment of a liquidator (1 page) |
10 March 2004 | Order of court to wind up (3 pages) |
10 March 2004 | Order of court to wind up (3 pages) |
10 March 2004 | Order of court to wind up (4 pages) |
10 March 2004 | Notice of discharge of Administration Order (4 pages) |
10 March 2004 | Order of court to wind up (4 pages) |
10 March 2004 | Notice of discharge of Administration Order (4 pages) |
11 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
2 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 November 2002 | Notice of variation of an Administration Order (6 pages) |
5 November 2002 | Notice of variation of an Administration Order (6 pages) |
20 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 March 2002 | Notice of result of meeting of creditors (4 pages) |
22 March 2002 | Notice of result of meeting of creditors (4 pages) |
26 February 2002 | Statement of administrator's proposal (29 pages) |
26 February 2002 | Statement of administrator's proposal (29 pages) |
14 November 2001 | Notice of Administration Order (1 page) |
14 November 2001 | Notice of Administration Order (1 page) |
14 November 2001 | Administration Order (4 pages) |
14 November 2001 | Administration Order (4 pages) |
19 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
19 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
30 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
30 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Return made up to 06/11/99; full list of members
|
23 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
5 January 1999 | Return made up to 06/11/98; no change of members (4 pages) |
5 January 1999 | Return made up to 06/11/98; no change of members
|
23 November 1998 | Ad 16/10/98--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
23 November 1998 | Ad 16/10/98--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 August 1998 | Accounts made up to 31 December 1997 (1 page) |
1 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 06/11/97; full list of members
|
29 August 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
29 August 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
9 May 1997 | Company name changed fairmont investments LIMITED\certificate issued on 09/05/97 (2 pages) |
9 May 1997 | Company name changed fairmont investments LIMITED\certificate issued on 09/05/97 (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: suite 15266 72 new bond street london W1Y 9DD (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: suite 15266 72 new bond street london W1Y 9DD (1 page) |
26 January 1997 | Director resigned (1 page) |
6 November 1996 | Incorporation (27 pages) |