Billericay
Essex
CM12 9PB
Director Name | Mr Ian Edmund Harper |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 November 2002) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 33 Framlingham Way Great Notley Braintree Essex CM77 7YY |
Director Name | Kay Suzanne Harper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 November 2002) |
Role | Ledger Clerk |
Correspondence Address | 61 London Road Kelvedon Colchester Essex CO5 9AT |
Secretary Name | Kay Suzanne Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 61 London Road Kelvedon Colchester Essex CO5 9AT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 6 Ashton Gate Ashton Road Harold Road Romford RM3 8UF |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
5 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
12 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
20 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
4 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 October 1998 | Ad 07/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
30 September 1998 | Incorporation (18 pages) |