Billericay
Essex
CM11 1DT
Director Name | Mr Seamus Declan Keating |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 April 2000(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 March 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Enton Wood Water Lane, Enton Godalming Surrey GU8 5AQ |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 March 2007) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Iain Paul Barker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Chairman O Team 121 Ltd |
Correspondence Address | Top Lodge Avon Dassett Southam Warwickshire CV47 2AE |
Director Name | Mr Rudiger Bublitz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Beaulieu Close Twickenham Middlesex TW1 2JR |
Director Name | Jeremy David Nottingham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Fairway Close Allestree Derby DE22 2PD |
Secretary Name | Mr Stephen Paul Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Mollington Banbury Oxfordshire OX17 1BD |
Director Name | Mr Rudiger Bublitz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 1997) |
Role | Development Director |
Correspondence Address | 8 Beaulieu Close Twickenham Middlesex TW1 2JR |
Director Name | Andrew John Hobson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 1998) |
Role | Finance Director |
Correspondence Address | Ivy Cottage Singleborough Milton Keynes MK17 0RF |
Director Name | Robert Charles St John Jackson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1998) |
Role | Hr Dir |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mount Park Road Ealing London W5 2RP |
Director Name | Mr Stephen Paul Ness |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1999) |
Role | Group Legal Director |
Correspondence Address | Garden Cottage Mollington Banbury Oxfordshire OX17 1BD |
Director Name | Gary Speksnyder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1999) |
Role | Managing Director |
Correspondence Address | 87 Wylde Green Road Sutton Coldfield West Midlands B72 1HH |
Director Name | Mark Claude Claremont |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 The Paddock Biddenham Bedford MK40 4RG |
Director Name | Mr Ian William Mills |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End Blackheath Lane Wonersh Surrey GU5 0PN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £171,312 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
22 December 2005 | Director's particulars changed (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 May 2005 | Return made up to 07/04/05; full list of members
|
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 May 2004 | Return made up to 07/04/04; full list of members (5 pages) |
11 June 2003 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
28 April 2003 | Return made up to 07/04/03; full list of members (5 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
26 April 2002 | Return made up to 07/04/02; full list of members (5 pages) |
28 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
27 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
26 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
26 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
2 July 1999 | Full accounts made up to 30 April 1999 (14 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: holly grange holly lane balsall common coventry w midlands CV7 7EB (1 page) |
26 April 1999 | Return made up to 07/04/99; no change of members
|
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (3 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
13 October 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 07/04/98; no change of members (8 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: palace court 17 london road maidstone kent ME16 8JE (1 page) |
7 October 1997 | Director resigned (1 page) |
2 May 1997 | Return made up to 07/04/97; full list of members
|
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
5 February 1997 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
23 October 1996 | Ad 13/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (3 pages) |
10 May 1996 | Return made up to 07/04/96; no change of members
|
14 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
10 August 1995 | Director resigned (2 pages) |
24 April 1995 | Return made up to 07/04/95; full list of members
|
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|