Ramsden Heath
Billericay
Essex
CM11 1HY
Secretary Name | Mrs Helene Joyce Spall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 17 September 2008) |
Role | Company Director |
Correspondence Address | 5 Willowmead Ramsden Heath Billericay Essex CM11 1HY |
Director Name | Mr Barry Robert Spall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheldon, Burses Way Hutton Brentwood Essex CM13 2PX |
Registered Address | C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £745 |
Cash | £5,891 |
Current Liabilities | £395,587 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
17 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2008 | Liquidators statement of receipts and payments (5 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
27 May 2008 | Liquidators statement of receipts and payments (5 pages) |
12 November 2007 | Liquidators statement of receipts and payments (5 pages) |
22 May 2007 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Statement of affairs (11 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Appointment of a voluntary liquidator (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: glenville house 10 spring gardens romford essex RM7 9LD (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members
|
5 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Director resigned (1 page) |
4 July 2002 | Particulars of mortgage/charge (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
26 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
7 July 1998 | Return made up to 14/01/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
27 September 1995 | Company name changed playton press LIMITED\certificate issued on 28/09/95 (4 pages) |
12 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |