Billericay
Essex
CM12 9UN
Director Name | Mr Richard Christopher Schofield |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Church Road Ramsden Heath Billericay Essex CM11 1PS |
Secretary Name | Mr Richard Christopher Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Church Road Ramsden Heath Billericay Essex CM11 1PS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Leytonstone House Hanbury Drive Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2006 | Application for striking-off (1 page) |
24 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
4 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
19 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Company name changed marksfield LIMITED\certificate issued on 07/02/02 (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |