Billericay
Essex
Cm12
Director Name | Mr Anthony Peter John Joy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(13 years, 6 months after company formation) |
Appointment Duration | 18 years (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashworths Rochford Essex SS4 3EF |
Secretary Name | Mr Anthony Peter John Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashworths Rochford Essex SS4 3EF |
Director Name | Mr Uwe Dewinter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lock Chase Blackheath London SE3 9HA |
Director Name | Mrs Florence Ruth Joy |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 3 Rutland Close Laindon Basildon Essex SS15 6QX |
Director Name | Mr Michael John Joy |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 3 Rutland Close Laindon Basildon Essex SS15 6QX |
Secretary Name | Mr Michael John Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 3 Rutland Close Laindon Basildon Essex SS15 6QX |
Registered Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,063 |
Cash | £4 |
Current Liabilities | £293,912 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 July 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 July 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 February 2008 | Return made up to 15/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 15/12/07; full list of members (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
24 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 35 ballards lane london N3 1XW (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 35 ballards lane london N3 1XW (1 page) |
4 October 2005 | Section 394 (1 page) |
4 October 2005 | Section 394 (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Return made up to 15/12/03; full list of members (7 pages) |
22 June 2004 | Return made up to 15/12/03; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 April 2003 | Auditor's resignation (1 page) |
18 April 2003 | Auditor's resignation (1 page) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
25 October 2002 | Location of register of members (1 page) |
22 March 2002 | Particulars of mortgage/charge (7 pages) |
22 March 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
9 February 2001 | Return made up to 15/12/00; full list of members (8 pages) |
9 February 2001 | Return made up to 15/12/00; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
18 May 2000 | Return made up to 15/12/99; full list of members (8 pages) |
18 May 2000 | Return made up to 15/12/99; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 May 1999 | Full accounts made up to 31 March 1998 (14 pages) |
23 May 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 15/12/98; full list of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 491/493 high road ilford essex IG1 1TZ (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 491/493 high road ilford essex IG1 1TZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 November 1990 | Particulars of mortgage/charge (3 pages) |
30 November 1990 | Particulars of mortgage/charge (3 pages) |
28 April 1988 | Nc inc already adjusted (1 page) |
28 April 1988 | Nc inc already adjusted (1 page) |
30 March 1988 | Memorandum and Articles of Association (4 pages) |
30 March 1988 | Memorandum and Articles of Association (4 pages) |
11 September 1978 | Incorporation (13 pages) |
11 September 1978 | Incorporation (13 pages) |