Basildon
Essex
SS14 2TD
Director Name | Ms Janice Anne Clark |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 3 Quilters Close Basildon Essex SS14 2TD |
Secretary Name | Mrs Doris Vera Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Quilters Close Basildon Essex SS14 2TD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
11 January 2005 | Dissolved (1 page) |
---|---|
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: c/o baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
19 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 118B high street billericay essex CM12 9BY (1 page) |
23 November 1995 | Appointment of a voluntary liquidator (2 pages) |
23 November 1995 | Resolutions
|
18 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |