Downham
Billericay
Essex
CM11 1QQ
Secretary Name | Mr Gary Paul Peachey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Summerdale Billericay Essex CM12 9EL |
Director Name | John Peter Cox |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Rose Cottage Bull Lane Tiptree Colchester Essex CO5 0BE |
Secretary Name | Rosalind Ann Stanislaus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 January 2005) |
Role | Secretary |
Correspondence Address | 27 Pittfields Langdon Hills Basildon Essex SS16 6RD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | Application for striking-off (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
18 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
15 September 2006 | Director resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
30 January 2006 | Full accounts made up to 27 March 2005 (10 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 28 March 2004 (14 pages) |
12 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 30 March 2003 (14 pages) |
8 September 2003 | Return made up to 27/07/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 January 2002 | Full accounts made up to 1 April 2001 (13 pages) |
20 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 2 April 2000 (13 pages) |
11 August 2000 | Return made up to 27/07/00; full list of members
|
14 March 2000 | Full accounts made up to 28 March 1999 (13 pages) |
20 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
8 March 1999 | Full accounts made up to 28 March 1998 (14 pages) |
29 September 1998 | Return made up to 27/07/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 29 March 1997 (13 pages) |
14 August 1997 | Return made up to 27/07/97; no change of members
|
21 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
29 March 1996 | Full accounts made up to 2 April 1995 (8 pages) |
24 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |