Bowers Gifford
Essex
SS13 2HY
Director Name | Stuart Leon Havis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Artlen House Eric Road Bowers Gifford Essex SS13 2HY |
Secretary Name | Mrs Helen Elizabeth Havis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Artlen House Eric Road Bowers Gifford Essex SS13 2HY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 195 St Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2008 | Application for striking-off (2 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 May 2006 | Return made up to 09/02/06; full list of members (2 pages) |
25 April 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 June 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
1 April 2005 | Return made up to 09/02/05; full list of members (2 pages) |
12 July 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page) |
6 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
6 March 2003 | Return made up to 09/02/03; full list of members
|
10 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotagte wickford essex SS11 8QS (1 page) |
6 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
26 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Incorporation (16 pages) |