Billericay
Essex
CM12 0YB
Secretary Name | Mr Hamish Francis McArthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Esher Gardens London SW19 6BZ |
Director Name | Mr Hamish Francis McArthur |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Esher Gardens London SW19 6BZ |
Secretary Name | The Company Secretary Services (London) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2006(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 December 2013) |
Correspondence Address | 11 Gough Square London EC4A 3DE |
Secretary Name | Mr Jan-Erik Eliasson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | South Rise South Road St Georges Hill Weybridge Surrey KT13 0NA |
Secretary Name | Mr Antonio Ciaravella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 139 High Street Billericay Essex CM12 9AF |
Director Name | Mr Christopher John Powles |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House South Green Kirtlington Oxfordshire OX5 3HJ |
Director Name | Mr Peter Joseph Rossington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rockley House Mill Lane,Rockley Retford Nottinghamshire DN22 0QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,373 |
Cash | £2,670 |
Current Liabilities | £266,611 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2013 | Final Gazette dissolved following liquidation (1 page) |
18 December 2013 | Final Gazette dissolved following liquidation (1 page) |
18 September 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 September 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 7 December 2012 (9 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 7 December 2012 (9 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 7 December 2012 (9 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 7 December 2012 (9 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Statement of affairs with form 4.19 (8 pages) |
15 December 2011 | Appointment of a voluntary liquidator (1 page) |
15 December 2011 | Statement of affairs with form 4.19 (8 pages) |
15 December 2011 | Appointment of a voluntary liquidator (1 page) |
15 December 2011 | Resolutions
|
24 March 2011 | Registered office address changed from 1 City Square Leeds LS1 2AL on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 1 City Square Leeds LS1 2AL on 24 March 2011 (1 page) |
6 May 2010 | Notice of automatic end of Administration (19 pages) |
6 May 2010 | Notice of automatic end of Administration (19 pages) |
6 May 2010 | Notice of automatic end of Administration (19 pages) |
6 May 2010 | Notice of automatic end of Administration (19 pages) |
2 December 2009 | Administrator's progress report to 27 October 2009 (22 pages) |
2 December 2009 | Administrator's progress report to 27 October 2009 (22 pages) |
1 December 2009 | Administrator's progress report to 27 October 2009 (22 pages) |
1 December 2009 | Administrator's progress report to 27 October 2009 (22 pages) |
24 October 2009 | Notice of extension of period of Administration (1 page) |
24 October 2009 | Notice of extension of period of Administration (1 page) |
20 October 2009 | Notice of extension of period of Administration (1 page) |
20 October 2009 | Notice of extension of period of Administration (1 page) |
3 June 2009 | Administrator's progress report to 27 April 2009 (20 pages) |
3 June 2009 | Administrator's progress report to 27 April 2009 (20 pages) |
27 May 2009 | Administrator's progress report to 27 April 2009 (20 pages) |
27 May 2009 | Administrator's progress report to 27 April 2009 (20 pages) |
24 April 2009 | Notice of extension of period of Administration (1 page) |
24 April 2009 | Notice of extension of period of Administration (1 page) |
1 December 2008 | Administrator's progress report to 27 October 2008 (21 pages) |
1 December 2008 | Administrator's progress report to 27 October 2008 (21 pages) |
27 June 2008 | Result of meeting of creditors (2 pages) |
27 June 2008 | Result of meeting of creditors (2 pages) |
26 June 2008 | Result of meeting of creditors (2 pages) |
26 June 2008 | Result of meeting of creditors (2 pages) |
18 June 2008 | Statement of administrator's proposal (28 pages) |
18 June 2008 | Statement of administrator's proposal (28 pages) |
12 June 2008 | Statement of administrator's proposal (29 pages) |
12 June 2008 | Statement of administrator's proposal (29 pages) |
23 May 2008 | Statement of affairs with form 2.14B (14 pages) |
23 May 2008 | Statement of affairs with form 2.14B (14 pages) |
8 May 2008 | Appointment of an administrator (1 page) |
8 May 2008 | Appointment of an administrator (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 11 gough square london EC4A 3DE (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 11 gough square london EC4A 3DE (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 139 high street billericay essex CM12 9AF (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 139 high street billericay essex CM12 9AF (1 page) |
23 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | Ad 05/09/06--------- £ si 595@1=595 £ ic 1000/1595 (2 pages) |
22 September 2006 | Ad 05/09/06--------- £ si 595@1=595 £ ic 1000/1595 (2 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | New director appointed (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
17 August 2006 | Nc inc already adjusted 21/07/06 (1 page) |
17 August 2006 | Nc inc already adjusted 21/07/06 (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
20 October 2005 | Particulars of mortgage/charge (6 pages) |
20 October 2005 | Particulars of mortgage/charge (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
14 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
6 July 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
6 July 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
30 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
19 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
20 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
30 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
1 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
6 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
14 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
14 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
13 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
13 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 April 1992 | Ad 06/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 April 1992 | Ad 06/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 June 1991 | Memorandum and Articles of Association (7 pages) |
17 June 1991 | Memorandum and Articles of Association (7 pages) |
6 June 1991 | Company name changed nextproof LIMITED\certificate issued on 06/06/91 (2 pages) |
6 June 1991 | Company name changed nextproof LIMITED\certificate issued on 06/06/91 (2 pages) |
10 April 1991 | Incorporation (9 pages) |
10 April 1991 | Incorporation (9 pages) |