Heath Road, Ramsden Heath
Billericay
Essex
CM11 1HS
Director Name | Mr Ian Thomas Barden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | Heathcot Heath Road Ramsden Heath Billericay Essex CM11 1HS |
Director Name | Mr Thomas Barden |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | The Annex Heathcot Heath Road, Ramsden Heath Billericay Essex CM11 1HS |
Secretary Name | Mrs Ann Barden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | The Annex Heathcot Heath Road, Ramsden Heath Billericay Essex CM11 1HS |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | Lanmor House 370-386 High Road Wembley Middx HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,726 |
Current Liabilities | £42,290 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2003 | Application for striking-off (1 page) |
13 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members
|
28 March 2000 | Return made up to 06/03/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 August 1998 | Ad 15/10/97--------- £ si 998@1 (2 pages) |
13 August 1998 | Particulars of contract relating to shares (4 pages) |
24 March 1998 | Return made up to 09/03/98; no change of members (5 pages) |
27 February 1998 | Company name changed modelfax LIMITED\certificate issued on 02/03/98 (2 pages) |
17 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 December 1997 | Resolutions
|
24 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
4 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 December 1995 | Resolutions
|
27 March 1995 | Return made up to 09/03/95; no change of members (6 pages) |