North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Miss Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(11 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 26 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Mr Charles Christopher O'Sullivan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2004(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 October 2010) |
Role | Insurnace And Reinsurance Brok |
Country of Residence | United Kingdom |
Correspondence Address | Arundel Crescent Road Chingford London E4 6AT |
Secretary Name | Mairi Morrison O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(6 days after company formation) |
Appointment Duration | 1 month (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | Arundel Crescent Road Chingford London E4 6AT |
Director Name | Derek Peter Baker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 March 2010) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rookery Close Hatfield Peverel Essex CM3 2DF |
Director Name | Keith Graham Cordwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 March 2010) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chipping Hill Witham Essex CM8 2JT |
Director Name | Timothy Gerard Monaghan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 month after company formation) |
Appointment Duration | 4 years (resigned 29 February 2008) |
Role | Broker |
Correspondence Address | 17 Stainer Close Witham Essex CM8 1JS |
Director Name | Mrs Karen Ann Shelley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 March 2010) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowan Way South Ockendon Essex RM15 6TB |
Director Name | Andrew Michael John Whiting |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Elizabeth Drive Hartford Huntingdon Cambridgeshire PE29 1WD |
Director Name | Mr Colin David Marshall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2015) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | The Mulberries Homestead Road Ramsden Bellhouse Essex CM11 1RP |
Secretary Name | John Philip Newcombe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 25 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Secretary Name | Mr John Philip Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 25 August 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Secretary Name | Ronak Mahindra Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Springfield Close London N12 7NT |
Website | www.besso.co.uk |
---|
Registered Address | 8-11 Crescent London EC3N 2LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
13 January 2016 | Appointment of Ms Samanatha Jane Hovey as a director on 30 June 2015 (2 pages) |
13 January 2016 | Appointment of Ms Samanatha Jane Hovey as a director on 30 June 2015 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Termination of appointment of Charles O'sullivan as a director (2 pages) |
6 October 2010 | Termination of appointment of Charles O'sullivan as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 March 2010 | Termination of appointment of Keith Cordwell as a director (2 pages) |
31 March 2010 | Termination of appointment of Keith Cordwell as a director (2 pages) |
30 March 2010 | Termination of appointment of Karen Shelley as a director (2 pages) |
30 March 2010 | Termination of appointment of Derek Baker as a director (2 pages) |
30 March 2010 | Termination of appointment of Karen Shelley as a director (2 pages) |
30 March 2010 | Termination of appointment of Derek Baker as a director (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Karen Ann Shelley on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Karen Ann Shelley on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Keith Graham Cordwell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Keith Graham Cordwell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Charles Christopher O'sullivan on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Karen Ann Shelley on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Derek Peter Baker on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Charles Christopher O'sullivan on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Derek Peter Baker on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Charles Christopher O'sullivan on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Keith Graham Cordwell on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Derek Peter Baker on 1 October 2009 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 March 2009 | Return made up to 13/01/09; full list of members (6 pages) |
3 March 2009 | Return made up to 13/01/09; full list of members (6 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 March 2008 | Appointment terminated director timothy monaghan (1 page) |
20 March 2008 | Appointment terminated director timothy monaghan (1 page) |
5 February 2008 | Return made up to 13/01/08; change of members
|
5 February 2008 | Return made up to 13/01/08; change of members
|
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (10 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
8 March 2006 | Return made up to 13/01/06; full list of members (11 pages) |
8 March 2006 | Return made up to 13/01/06; full list of members (11 pages) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | New secretary appointed (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
21 January 2005 | Return made up to 13/01/05; full list of members (10 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members (10 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: arundel crescent road chingford london E4 6AT (1 page) |
3 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: arundel crescent road chingford london E4 6AT (1 page) |
5 July 2004 | Ad 12/02/04--------- £ si 489@1=489 £ ic 1/490 (2 pages) |
5 July 2004 | Ad 24/02/04--------- £ si 510@1=510 £ ic 490/1000 (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Nc inc already adjusted 06/02/04 (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Ad 12/02/04--------- £ si 489@1=489 £ ic 1/490 (2 pages) |
5 July 2004 | New secretary appointed (1 page) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | Nc inc already adjusted 06/02/04 (2 pages) |
5 July 2004 | Ad 24/02/04--------- £ si 510@1=510 £ ic 490/1000 (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | New director appointed (2 pages) |
12 February 2004 | Company name changed jaretta LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed jaretta LIMITED\certificate issued on 12/02/04 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | New secretary appointed (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Incorporation (22 pages) |
13 January 2004 | Incorporation (22 pages) |