Great Clacton
Clacton
Essex
CO15 4DL
Director Name | Stefan John Jarrett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 37 Elm Grove Great Clacton Colchester Essex CO15 4DL |
Director Name | Mr Stephen Leatherland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Production Manager |
Correspondence Address | 40 Hood Drive Great Blakenham Ipswich Suffolk IP6 0NQ |
Director Name | Karie Musson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Linton Derbyshire DE12 6QL |
Secretary Name | Anglia Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | Putticks Lane East Bergholt Colchester Essex CO7 6XU |
Secretary Name | X-Dept (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2004) |
Correspondence Address | Sunhouse 2-4 Little Peter Street Manchester Lancashire M15 4PS |
Registered Address | Sun House 2-4 Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,575 |
Cash | £310 |
Current Liabilities | £39,943 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
10 September 2004 | Return made up to 16/04/04; full list of members (6 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: linton house 1 high street linton derbyshire DE12 6QL (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: x-dept sun house 2-4 little peter street manchester M15 4PS (1 page) |
23 April 2004 | Secretary resigned (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
3 November 2003 | Return made up to 16/04/03; full list of members (6 pages) |
7 October 2003 | Particulars of mortgage/charge (5 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 90C bury old road manchester lancashire M8 5BW (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
8 April 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 31 temple street manchester lancashire M8 8UP (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 47 butt road colchester essex CO3 3BZ (1 page) |
26 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: anglia business centre wheelers yard putticks lane east berghott colchester essex CO7 6XU (1 page) |
17 May 2000 | Return made up to 16/04/00; full list of members
|
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director resigned (1 page) |
19 October 1999 | Company name changed red hot traders LIMITED\certificate issued on 20/10/99 (2 pages) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
16 April 1999 | Incorporation (14 pages) |