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(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 August 2008) |
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(2 years, 12 months after company formation) |
Appointment Duration | 9 years (closed 20 August 2008) |
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 | 17 September 1996(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1999) |
Role | Managing Director |
Correspondence Address | Top Lodge Avon Dassett Southam Warwickshire CV47 2AE |
Director Name | Lynton Kenneth Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 May 1997) |
Role | Partner |
Correspondence Address | 14 Onslow Court Drayton Gardens London SW10 9RL |
Director Name | Alan Henderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 May 1997) |
Role | Management Consultant |
Correspondence Address | 24 Thorn Road Bearsden Glasgow G61 4BS Scotland |
Director Name | Andrew John Hobson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 1998) |
Role | Finance Director |
Correspondence Address | Ivy Cottage Singleborough Milton Keynes MK17 0RF |
Secretary Name | Mr Stephen Paul Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | Garden Cottage Mollington Banbury Oxfordshire OX17 1BD |
Director Name | Mark Claude Claremont |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(2 years, 3 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(2 years, 10 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(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 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2007 | Application for striking-off (2 pages) |
16 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 September 2004 | Return made up to 13/08/04; full list of members (5 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members (5 pages) |
11 June 2003 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
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 (9 pages) |
28 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
20 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | Return made up to 13/08/99; full list of members
|
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) |
4 July 1999 | Full accounts made up to 30 April 1999 (6 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: holly grange holly lane balsall common coventry w midlands CV7 7EB (1 page) |
4 July 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | Director resigned (1 page) |
13 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
14 October 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
18 August 1998 | Return made up to 13/08/98; no change of members (6 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
11 November 1997 | Return made up to 13/08/97; full list of members
|
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
12 May 1997 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 October 1996 | Company name changed right tek LIMITED\certificate issued on 14/10/96 (2 pages) |
14 October 1996 | New secretary appointed (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (3 pages) |
30 September 1996 | Memorandum and Articles of Association (14 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Nc inc already adjusted 06/09/96 (1 page) |
16 September 1996 | Company name changed governinsure LIMITED\certificate issued on 17/09/96 (2 pages) |
13 August 1996 | Incorporation (9 pages) |