Billericay
Essex
CM11 2DB
Director Name | Mr Ian Stanley Warwick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 December 2009) |
Role | Certified Accountan |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodberry Way Chingford London E4 7DX |
Director Name | Mrs Amanda Louise Bennett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gorley Pewsham Chippenham Wiltshire SN15 3RP |
Director Name | Mr Mark David Harman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 December 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Church Barn Batcombe Shepton Mallet BA4 6HD |
Director Name | Mr Gavin Antony Lenthall |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 December 2009) |
Role | Tax Consulant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 54 Hampton Park Bristol Avon BS6 6LJ |
Secretary Name | Mrs Amanda Louise Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gorley Pewsham Chippenham Wiltshire SN15 3RP |
Director Name | Alan John Gibson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 119 Coulsdon Road Old Coulsdon Surrey CR5 1EH |
Director Name | Mr Stewart John Broughton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Ludgate Hill London EC4M 7JE |
Secretary Name | Geoffrey William Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 37 Bramerton Road Beckenham Kent BR3 3NZ |
Director Name | Mr Howard Clive Bailey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Cedar Grove Amersham Buckinghamshire HP7 9BG |
Secretary Name | Andrew Ashley Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Bow Cottage Smarden Road, Pluckley Ashford Kent TN27 0RE |
Director Name | Mr Shabbir Hassanali Walimohammed Merali |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leigh Rodd Carpenters Park Watford Hertfordshire WD19 5BJ |
Director Name | Andrew Ashley Mole |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Bow Cottage Smarden Road, Pluckley Ashford Kent TN27 0RE |
Director Name | Christopher Morgans |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2008) |
Role | Accountant |
Correspondence Address | 1 Howard Mews High Street Clophill Bedfordshire MK45 4AZ |
Director Name | Mr Roy Philip Bristow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Ospringe Street Ospringe Faversham Kent ME13 8TJ |
Director Name | Philip Antony Clark |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 2008) |
Role | Chartered Accountan |
Correspondence Address | 76 Ravenswood Avenue Tunbridge Wells Kent TN2 3SQ |
Secretary Name | Kevin Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 18 Gainsborough Close Billericay Essex CM11 2DB |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2009 | Application for striking-off (1 page) |
28 April 2009 | Appointment terminated director philip clark (1 page) |
28 April 2009 | Director appointed gavin antony lenthall (2 pages) |
28 April 2009 | Appointment terminated secretary kevin fisher (1 page) |
28 April 2009 | Director and secretary appointed amanda bennett (2 pages) |
28 April 2009 | Director appointed mark david harman (2 pages) |
21 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
14 October 2008 | Appointment terminated director shabbir merali (1 page) |
17 June 2008 | Appointment terminated director andrew mole (1 page) |
17 June 2008 | Appointment terminated director howard bailey (1 page) |
17 June 2008 | Appointment terminated director christopher morgans (1 page) |
15 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
9 October 2006 | Location of debenture register (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
11 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
3 October 2003 | Secretary's particulars changed (1 page) |
16 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
19 October 1999 | Return made up to 05/10/99; full list of members (5 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 October 1998 | Return made up to 05/10/98; full list of members
|
9 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 October 1996 | Return made up to 05/10/96; full list of members (7 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 October 1995 | Return made up to 05/10/95; full list of members (8 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
2 March 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 February 1989 | Incorporation (13 pages) |