Billericay
Essex
CM12 9JH
Director Name | Alan Irvine Pickup |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 February 2003) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pucks Hill Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2002(8 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Allan Edward Marchant |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 37 Wordsworth Road Harpenden Herts AL5 4AG |
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Road Barnet Hertfordshire EN5 4EF |
Secretary Name | Mr Allan Edward Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 37 Wordsworth Road Harpenden Herts AL5 4AG |
Director Name | Ian Richard Taplin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 21 16-26 Banner Street London EC1Y 8QE |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 02 April 2001(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Registered Address | 10 Lower Thames Street London EC3R 6AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2002 | Application for striking-off (1 page) |
4 March 2002 | New secretary appointed (1 page) |
4 March 2002 | Secretary resigned (1 page) |
5 February 2002 | Return made up to 01/11/01; full list of members (5 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: thames exchange 10 queens street place london EC4R 1BQ (1 page) |
27 June 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Return made up to 01/11/00; full list of members
|
14 August 2000 | Registered office changed on 14/08/00 from: 1 paternoster row st pauls london EC4M 7DH (1 page) |
19 January 2000 | Return made up to 01/11/99; no change of members (4 pages) |
29 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 January 1999 | Return made up to 01/11/98; full list of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
14 January 1998 | Return made up to 01/11/97; full list of members (5 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
6 January 1997 | Return made up to 01/11/96; no change of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 June 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
19 January 1996 | Return made up to 01/11/95; full list of members (6 pages) |