Billericay
Essex
CM11 2SF
Secretary Name | Dean Andrew Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mill Road Billericay Essex CM11 2SF |
Director Name | Frank Woods |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 October 2004) |
Role | Manager |
Correspondence Address | 85 Norsey Road Billericay Essex CM11 1BU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Rosewood Suite Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1 |
Net Worth | £4,208 |
Cash | £148 |
Current Liabilities | £19,516 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Application for striking-off (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
9 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: alpha centre 238 london road wickford essex SS12 0JX (1 page) |
8 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: suite d 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
21 January 2003 | Return made up to 16/12/02; full list of members (8 pages) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 February 2002 | Return made up to 16/12/01; full list of members
|
26 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 January 2001 | Return made up to 16/12/00; full list of members
|
9 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
7 March 2000 | Return made up to 16/12/99; full list of members (7 pages) |
21 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 October 1999 | Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: millennia house radford way billericay essex CM12 0DX (1 page) |
23 May 1999 | Return made up to 16/12/98; full list of members (6 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 6 high street billericay essex CM12 9BQ (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
16 December 1997 | Incorporation (12 pages) |