Great Clacton
Clacton On Sea
Essex
CO15 4UX
Secretary Name | Tracy De Freitas |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Personal Assistant |
Correspondence Address | 62 Havering Close Great Clacton Clacton On Sea Essex CO15 4UX |
Director Name | Wayne James Grove |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Am Rosenburg 4 33189 Schlangen Schlnagen Paderborn Foreign Germany |
Secretary Name | Paul Kenneth Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 St Johns Road Hanworth Middlesex TW13 6NW |
Director Name | Paul Kenneth Copeland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2000) |
Role | Security |
Correspondence Address | 33 Weybridge Mead Yateley Hampshire GU46 7UY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | alliedresourceslimited.com/ |
---|
Registered Address | Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £159,024 |
Net Worth | £2,001 |
Cash | £2,840 |
Current Liabilities | £13,148 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
11 August 2004 | Dissolved (1 page) |
---|---|
11 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Statement of affairs (9 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Appointment of a voluntary liquidator (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 229 nether street london N3 1NT (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Secretary's particulars changed (1 page) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Full accounts made up to 28 February 2000 (6 pages) |
29 March 2001 | Full accounts made up to 28 February 2001 (6 pages) |
29 February 2000 | Full accounts made up to 28 February 1999 (8 pages) |
6 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Return made up to 04/02/99; full list of members (6 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Incorporation (12 pages) |