Billericay
Essex
CM12 0QB
Director Name | Edmund Silvester |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 May 2008) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 15 Rosedene Avenue Greenford Middlesex UB6 9SB |
Secretary Name | John Donovan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 May 2008) |
Role | Managing Director |
Correspondence Address | 2 Dukes Farm Close Billericay Essex CM12 0QB |
Director Name | Mr Ian Geoffrey Vickerage |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Lodge Marsh Benham Newbury Berkshire RG20 8LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £795,949 |
Gross Profit | £251,114 |
Net Worth | -£8,284 |
Cash | £51 |
Current Liabilities | £491,054 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Notice of move from Administration to Dissolution (19 pages) |
12 July 2007 | Administrator's progress report (22 pages) |
20 June 2007 | Notice of extension of period of Administration (1 page) |
15 January 2007 | Administrator's progress report (30 pages) |
8 January 2007 | Statement of affairs (22 pages) |
24 October 2006 | Statement of affairs (7 pages) |
11 August 2006 | Statement of administrator's proposal (32 pages) |
23 June 2006 | Appointment of an administrator (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 13 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page) |
4 April 2006 | Full accounts made up to 31 July 2005 (13 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
7 March 2005 | Resolutions
|
21 February 2005 | Ad 11/02/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 2 dukes farm close billericay essex CM12 0QB (1 page) |
14 February 2005 | Company name changed officeclock LIMITED\certificate issued on 14/02/05 (2 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2005 | New secretary appointed;new director appointed (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |