About

Registered Number: 05849977
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.