Oak Road Crays Hill
Billericay
Essex
CM11 2YL
Secretary Name | Julie Hannaford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Westview Oak Road Crays Hill Billericay Essex CM11 2YL |
Director Name | Mr Russell Brenden George Curtis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Michaels Road Canvey Island Essex SS8 9NB |
Director Name | Mr Gordon Pye |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mactching Green Basildon Essex SS14 2BB |
Registered Address | Number One, Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
100 at 1 | Mark Hannaford 100.00% Ordinary |
---|
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | Application to strike the company off the register (3 pages) |
20 April 2010 | Application to strike the company off the register (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 January 2009 | Accounts made up to 31 August 2008 (1 page) |
22 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
22 January 2009 | Secretary's change of particulars / julie hannaford / 09/01/2009 (1 page) |
22 January 2009 | Secretary's Change of Particulars / julie hannaford / 09/01/2009 / HouseName/Number was: , now: westview; Street was: 24 the fryth, now: oak road crays hill; Post Town was: basildon, now: billericay; Post Code was: SS14 3PL, now: CM11 2YL (1 page) |
22 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
27 October 2008 | Appointment Terminated Director russell curtis (1 page) |
27 October 2008 | Appointment terminated director gordon pye (1 page) |
27 October 2008 | Appointment terminated director russell curtis (1 page) |
27 October 2008 | Appointment Terminated Director gordon pye (1 page) |
27 February 2008 | Director's change of particulars / gordon pye / 07/02/2008 (1 page) |
27 February 2008 | Director's Change of Particulars / gordon pye / 07/02/2008 / HouseName/Number was: , now: 27; Street was: 46 long gages, now: matching; Area was: , now: green; Post Code was: SS14 2DT, now: SS14 2BB (1 page) |
27 February 2008 | Director's Change of Particulars / mark hannaford / 07/02/2008 / HouseName/Number was: , now: westview; Street was: 24 the fryth, now: oak road; Area was: , now: crays hill; Post Town was: basildon, now: billericay; Post Code was: SS14 3PL, now: CM11 2YL (1 page) |
27 February 2008 | Director's change of particulars / mark hannaford / 07/02/2008 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/01/09 to 31/08/08 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/01/09 to 31/08/08 (1 page) |
10 January 2008 | Incorporation (16 pages) |
10 January 2008 | Incorporation (16 pages) |