Billericay
Essex
CM12 0QP
Secretary Name | Jane Alexandra Farndell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Perry Street Billericay Essex CM12 0QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 October 1999 | Dissolved (1 page) |
---|---|
14 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Statement of affairs (5 pages) |
13 June 1997 | Appointment of a voluntary liquidator (1 page) |
13 June 1997 | Resolutions
|
21 May 1997 | Registered office changed on 21/05/97 from: 262 perry street billericay essex CM12 oqp (1 page) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |