Billericay
Essex
CM12 0RN
Secretary Name | Mr David James Verney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 26 July 2016) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Road Billericay Essex CM11 2AE |
Secretary Name | Terence Arthur Grenville Dendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clune Mill Green Ingatestone Essex CM4 0PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crossgatepress.co.uk |
---|---|
Telephone | 020 85395304 |
Telephone region | London |
Registered Address | Power House Staffa Road London E10 7QZ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
70 at £1 | Mr John Michael Verney 70.00% Ordinary |
---|---|
30 at £1 | Mr David Verney 30.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 May 2015 | Annual return made up to 12 February 2015 Statement of capital on 2015-05-22
|
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
7 October 2010 | Director's details changed for John Michael Verney on 24 May 2010 (4 pages) |
19 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
19 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 December 2008 | Amended accounts made up to 28 February 2008 (2 pages) |
2 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 August 2008 | Return made up to 12/02/08; no change of members
|
28 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 August 2005 | Return made up to 12/02/05; full list of members
|
4 July 2005 | New secretary appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 22 rayleigh road, hutton brentwood essex CM13 1AD (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (17 pages) |