166 Norsey Road
Billericay
Essex
CM11 1BU
Secretary Name | Peter Stephen Rust |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Charterhouse Street London EC1M 6PN |
Director Name | Jacqueline Cole |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 July 2004) |
Role | Secretary |
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 | 17 May 2000(same day as company formation) |
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 | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(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 |
---|---|
Turnover | £170,163 |
Net Worth | -£3,896 |
Cash | £306 |
Current Liabilities | £22,766 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
10 December 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
10 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Application for reregistration from PLC to private (1 page) |
10 December 2003 | Re-registration of Memorandum and Articles (11 pages) |
23 June 2003 | Return made up to 17/05/03; full list of members
|
23 June 2003 | New director appointed (2 pages) |
3 September 2002 | Full accounts made up to 31 May 2002 (17 pages) |
10 June 2002 | Director resigned (1 page) |
2 June 2002 | Return made up to 17/05/02; full list of members
|
10 September 2001 | Full accounts made up to 31 May 2001 (15 pages) |
1 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
12 March 2001 | Ad 05/02/01--------- £ si 37500@1=37500 £ ic 50002/87502 (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Nc inc already adjusted 02/02/01 (1 page) |
14 September 2000 | Ad 17/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
14 September 2000 | Application to commence business (2 pages) |
14 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |