Basildon
Essex
SS15 4AS
Director Name | Mr Paul John Payne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Parkhill Road Bexley Kent DA5 1JB |
Secretary Name | Mr Wayne Robert Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2005(16 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Saling Green Basildon Essex SS15 4AS |
Secretary Name | Chrys Elias Chrysostomos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 64 Wricklemarsh Road London SE3 8DS |
Secretary Name | Mr Richard Edward Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Boundaries Road London SW12 8HE |
Director Name | John Brian Grisman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 126 Dunstable Road Studham Dunstable Bedfordshire LU6 2QL |
Secretary Name | John Brian Grisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 126 Dunstable Road Studham Dunstable Bedfordshire LU6 2QL |
Secretary Name | James Aaron Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 31 Hayes Hill Road Bromley Kent BR2 7HH |
Director Name | James Aaron Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 31 Hayes Hill Road Bromley Kent BR2 7HH |
Registered Address | Ukams House Twisleton Court Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £211,862 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2007 | Return made up to 15/12/06; full list of members (2 pages) |
28 June 2007 | Application for reregistration from PLC to private (1 page) |
28 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 June 2007 | Re-registration of Memorandum and Articles (11 pages) |
28 June 2007 | Resolutions
|
20 October 2006 | Return made up to 15/12/05; full list of members (2 pages) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 February 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | New director appointed (2 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members
|
26 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 March 2001 | Return made up to 15/12/00; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 December 1999 | Return made up to 15/12/99; full list of members
|
16 December 1999 | Registered office changed on 16/12/99 from: 7/8 eghams court boston drive bourne end bucks SL8 5YS (1 page) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Return made up to 15/12/98; no change of members (5 pages) |
7 January 1999 | Auditor's resignation (1 page) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (4 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 January 1998 | Return made up to 15/12/97; no change of members (5 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 March 1997 | Secretary resigned (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
14 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 January 1996 | Return made up to 15/12/95; no change of members (5 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
7 March 1995 | Return made up to 15/12/94; no change of members (6 pages) |
12 March 1992 | Director resigned (2 pages) |
12 February 1992 | Return made up to 15/12/91; full list of members (6 pages) |
9 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
15 December 1989 | Incorporation (15 pages) |