Billericay
Essex
CM12 9UN
Secretary Name | Richard Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1999(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heather Way Romford Essex RM11 4TA |
Secretary Name | Julie Ann Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 29 Hayes Drive Rainham Essex RM13 7EL |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 1996) |
Correspondence Address | 39 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9BJ |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,353 |
Current Liabilities | £6,082 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Restoration by order of the court (2 pages) |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2001 | Application for striking-off (1 page) |
10 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
7 November 2000 | Return made up to 30/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 30/08/99; full list of members (6 pages) |
9 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
25 May 1999 | Secretary resigned (1 page) |
11 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 October 1997 | Return made up to 30/08/97; full list of members (5 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
12 June 1996 | Secretary's particulars changed (1 page) |
26 April 1996 | Resolutions
|
17 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
14 September 1995 | Return made up to 30/08/95; full list of members (10 pages) |
9 February 1988 | Incorporation (16 pages) |