Billericay
Essex
Cm12
Director Name | Mrs Rita Ann Ellis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 22 July 2014) |
Role | Administrator |
Correspondence Address | 307 Perry Street Billericay Essex Cm12 |
Director Name | Mr Keith Rayment Goody |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hillside Road Billericay Essex CM11 2DA |
Secretary Name | Mr Keith Rayment Goody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hillside Road Billericay Essex CM11 2DA |
Director Name | Mrs Maureen Ann Goody |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 August 2005) |
Role | Administrator |
Correspondence Address | Corner Cottage Leather Bottle Hill, Downham Road, Stock Ingatestone Essex CM4 9RF |
Secretary Name | Mrs Maureen Ann Goody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 13 Hillside Road Billericay Essex CM11 2DA |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
500 at 1 | John Arthur Ellis 45.45% Ordinary |
---|---|
500 at 1 | Keith Rayment Goody 45.45% Ordinary |
50 at 1 | Keith Rayment Goody 4.55% Preference |
50 at 1 | Ms Rita Ann Ellis 4.55% Preference |
Year | 2014 |
---|---|
Net Worth | £78,916 |
Cash | £314 |
Current Liabilities | £247,769 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 20 October 2013 (14 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 20 October 2013 (14 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 20 April 2012 (15 pages) |
4 January 2013 | Liquidators statement of receipts and payments to 20 April 2012 (15 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
8 December 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (14 pages) |
8 December 2011 | Liquidators statement of receipts and payments to 20 October 2011 (14 pages) |
7 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 November 2010 | Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA on 3 November 2010 (2 pages) |
26 October 2010 | Statement of affairs with form 4.19 (7 pages) |
26 October 2010 | Appointment of a voluntary liquidator (1 page) |
26 October 2010 | Resolutions
|
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
26 September 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 30/09/04; full list of members
|
24 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 February 2004 | Return made up to 30/09/03; full list of members (8 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Nc inc already adjusted 11/04/03 (1 page) |
26 January 2004 | Statement of rights attached to allotted shares (2 pages) |
26 January 2004 | Ad 11/04/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Return made up to 30/09/02; full list of members
|
13 January 2003 | Registered office changed on 13/01/03 from: philpot house station road rayleigh essex, SS6 7HH (1 page) |
4 April 2002 | Return made up to 30/09/01; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
4 January 2000 | Return made up to 30/09/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
27 January 1999 | Return made up to 30/09/98; full list of members (6 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 February 1998 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
5 January 1998 | Return made up to 30/09/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
10 December 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 April 1996 | Amended accounts made up to 30 April 1995 (10 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
8 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |