Billericay
Essex
CM12 9NU
Director Name | Miss Helen Georgina Wainwright |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 607 Frobisher House Dolphin Square London SW1V 3LW |
Secretary Name | Miss Helen Georgina Wainwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 607 Frobisher House Dolphin Square London SW1V 3LW |
Director Name | John Guest Simpson |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 51 Curlew Crescent Basildon Essex SS16 5HR |
Director Name | Robert Sedgwick Wainwright |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | West Rowlian Farnham Lane Haslemere Surrey Gu27 |
Registered Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £936,895 |
Cash | £623,412 |
Current Liabilities | £28,259 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Application for striking-off (1 page) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
22 January 2003 | Return made up to 02/01/03; full list of members (10 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: grantham works 250 grantham road manor park london E12 5NH (1 page) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (9 pages) |
9 April 2001 | Return made up to 02/01/01; full list of members (9 pages) |
7 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 December 1999 | Return made up to 02/01/00; full list of members
|
5 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1998 | Return made up to 02/01/99; change of members
|
27 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 February 1997 | Return made up to 02/01/97; full list of members
|
3 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |