Ramsden Heath
Billericay
Essex
CM11 1HY
Secretary Name | Mrs Helene Joyce Spall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(33 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 5 Willowmead Ramsden Heath Billericay Essex CM11 1HY |
Director Name | Mr Barry Robert Spall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheldon, Burses Way Hutton Brentwood Essex CM13 2PX |
Registered Address | C/O Read And Co 3c Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
8 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
22 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
26 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: glenville house spring gardens romford essex RM7 9LD (1 page) |
31 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
1 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
22 April 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
22 April 1999 | Resolutions
|
8 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
13 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
11 February 1998 | Resolutions
|
27 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |