Downham
Billericay
Essex
CM11 1QN
Director Name | Anthony John Prince |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Holly Lodge Wilmer Hatch Lane Epsom Surrey KT18 7EH |
Secretary Name | Anthony John Prince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Holly Lodge Wilmer Hatch Lane Epsom Surrey KT18 7EH |
Director Name | John Steven Braid |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 25 July 2003) |
Role | Businessman |
Correspondence Address | Ravelston Whitecraigs Glasgow G46 6TE Scotland |
Director Name | Mr Nigel Anthony Harden Gray |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ralston Road Bearsden Glasgow Lanarkshire G61 3BA Scotland |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Asset Independent Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2004) |
Correspondence Address | West Court Hesslewood Hall, Ferriby Road Hessle East Yorkshire HU13 0LH |
Secretary Name | Dapem Secretarial (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 04 January 2005) |
Correspondence Address | Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2009 | Application for striking-off (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
16 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: west court hesslewood hall ferriby road hessle east yorkshire HU13 0LH (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |