Clacton On Sea
Essex
CO15 1BJ
Director Name | Mark Terence Bull |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(same day as company formation) |
Role | Salesman |
Correspondence Address | 4 Richmond Drive Jaywick Lane Clacton On Sea CO15 2PH |
Director Name | Mr Terence John Bull |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 31 North Lane Marks Tey Colchester CO6 1EG |
Secretary Name | Mr Terence John Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 North Lane Marks Tey Colchester CO6 1EG |
Director Name | Mr Kevin John Bull |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 12 The Sparlings Kirby Le Soken Frinton On Sea Essex CO13 0HD |
Director Name | Mr Anthony George Schatten |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 11 Haven Avenue Holland On Sea Clacton On Sea Essex CO15 5TX |
Secretary Name | Mr Kevin John Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 12 The Sparlings Kirby Le Soken Frinton On Sea Essex CO13 0HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
40 at 1 | Terence John Bull 40.00% Ordinary |
---|---|
30 at 1 | Ian Martin Bull 30.00% Ordinary |
30 at 1 | Mark Terence Bull 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,800 |
Cash | £411,027 |
Current Liabilities | £417,827 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (9 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 26 April 2013 (9 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 26 April 2012 (5 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (7 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 26 April 2011 (7 pages) |
5 May 2010 | Statement of affairs with form 4.19 (6 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
30 March 2010 | Registered office address changed from 19 West Avenue Clacton on Sea Essex CO15 1QU on 30 March 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
3 September 2008 | Return made up to 11/08/08; no change of members (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Director resigned (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Return made up to 11/08/06; full list of members (9 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Return made up to 11/08/05; full list of members
|
7 April 2005 | Director's particulars changed (2 pages) |
15 February 2005 | New secretary appointed (1 page) |
15 February 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
15 February 2005 | Secretary resigned (1 page) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 31 north lane marks tey colchester essex CO6 1EG (1 page) |
21 October 2004 | Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
15 August 2004 | Director resigned (1 page) |
15 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Incorporation (13 pages) |