Park Square West (Clacton) Management Company Ltd was registered on 19 June 2006 with its registered office in Essex, it has a status of "Dissolved". The companies directors are listed as Driver, Simon, Berreen, Ronald Francis, Gilbert, Mark Richard, Henrick, Keith Charles at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRIVER, Simon | 31 March 2008 | - | 1 |
BERREEN, Ronald Francis | 31 March 2008 | 04 July 2019 | 1 |
GILBERT, Mark Richard | 19 June 2006 | 19 June 2006 | 1 |
HENRICK, Keith Charles | 19 June 2006 | 01 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 August 2019 | |
DS01 - Striking off application by a company | 07 August 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 21 August 2018 | |
AP04 - Appointment of corporate secretary | 08 November 2017 | |
TM02 - Termination of appointment of secretary | 08 November 2017 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC08 - N/A | 10 July 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 15 July 2011 | |
SH01 - Return of Allotment of shares | 15 July 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH04 - Change of particulars for corporate secretary | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 31 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 August 2008 | |
363a - Annual Return | 18 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
225 - Change of Accounting Reference Date | 14 April 2008 | |
AA - Annual Accounts | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 26 November 2007 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
363a - Annual Return | 25 June 2007 | |
RESOLUTIONS - N/A | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
NEWINC - New incorporation documents | 19 June 2006 |