Billericay
Essex
CM11 1SG
Director Name | Richard George De Winton Wigley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | La Fontaine Martin Grosnez St Ouen Jersey Channel Islands |
Secretary Name | Jennifer Beryl Rimeur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 September 2003) |
Role | Secretary |
Correspondence Address | Chez Nous St Mary Jersey JE3 3BD |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Registered Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2003 | Application for striking-off (1 page) |
3 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
16 November 2000 | Accounts made up to 31 March 2000 (6 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
10 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
10 August 1999 | Accounts made up to 31 March 1999 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
31 October 1997 | Return made up to 31/08/97; full list of members (8 pages) |
31 October 1997 | Accounts made up to 31 March 1997 (6 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: basin lane kettlebook tamworth staffordshire B77 2AH (1 page) |
13 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
18 December 1996 | Return made up to 31/08/96; full list of members
|
2 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
10 October 1995 | Return made up to 31/08/95; full list of members (10 pages) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |