166 Norsey Road
Billericay
Essex
CM11 1BU
Director Name | Robert David Cole |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2004) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | Tradewinds 166 Norsey Road Billericay Essex CM11 1BU |
Director Name | Shea Geoffrey Bennett |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 48 De Cham Road St. Leonards On Sea East Sussex TN37 6HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Boundary House 91-93 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,976 |
Cash | £626 |
Current Liabilities | £5,000 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members
|
6 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
3 August 1999 | Ad 14/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 1999 | Incorporation (17 pages) |