Billericay
Essex
CM11 1AU
Secretary Name | Stephen Darryl Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 2 Ivy Cottages Southminster Road Upper Mayland Chelmsford Essex CM3 6EB |
Director Name | Stephen Darryl Price |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2000) |
Role | Telecommunications Consultant |
Correspondence Address | 2 Ivy Cottages Southminster Road Upper Mayland Chelmsford Essex CM3 6EB |
Secretary Name | Joy Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 2 Ivy Cottages Southminster Road Upper Mayland Chelmsford Essex CM3 6EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kingston Smith Orbital Housed 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2001 | Application for striking-off (1 page) |
22 March 2001 | Return made up to 02/02/01; full list of members
|
22 March 2001 | Registered office changed on 22/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
17 February 2000 | Return made up to 02/02/00; full list of members (4 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
7 December 1999 | Ad 02/12/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
18 August 1999 | Memorandum and Articles of Association (10 pages) |
6 April 1999 | Return made up to 02/02/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
10 February 1998 | Return made up to 02/02/98; full list of members
|
10 February 1998 | Registered office changed on 10/02/98 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
7 May 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
17 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
31 January 1996 | Return made up to 02/02/96; full list of members (6 pages) |
4 April 1995 | Ad 06/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |