Billericay
Essex
CM11 1DT
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(10 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 30 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Catherine'S Chinthurst Lane Bramley Surrey GU5 0DR |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2003(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 April 2008) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Ceri Lloyd James |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 1999) |
Role | Computer Consultant |
Correspondence Address | Fairacre 35 Compton Way Farnham Surrey GU10 1QT |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Adrian Richard Auer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rme House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Michael Clack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2003) |
Role | Ukiap Board Director |
Correspondence Address | Flat 6 1 Nile Street London N1 7LX |
Secretary Name | Richard John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 7 Kinderscout Hemel Hempstead Hertfordshire HP3 8HW |
Director Name | Mr Geoffrey Leslie Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2003) |
Role | Ukiap Country Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Church Road Abbots Leigh Bristol Avon BS8 3QU |
Director Name | Mr David Antony Mellors |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Lower Sand Hills Surbiton Surrey KT6 6RP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Application for striking-off (1 page) |
1 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page) |
23 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
30 October 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JT (1 page) |
20 June 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
20 July 2000 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
23 August 1999 | Return made up to 18/07/99; no change of members
|
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 May 1998 | Auditor's resignation (1 page) |
26 June 1997 | New director appointed (2 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 July 1996 | Return made up to 18/07/96; no change of members (5 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
26 July 1995 | Return made up to 18/07/95; full list of members (14 pages) |
22 March 1995 | Ad 11/08/94--------- £ si 988235@1 (2 pages) |
22 March 1995 | Statement of affairs (106 pages) |