108 Downham Road, Downham
Billericay
Essex
CM11 1QQ
Secretary Name | Anne Louise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 63 Manor Grove Richmond Surrey TW9 4QQ |
Director Name | Brett Jon Sainty |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1998) |
Role | Insurance Broker |
Correspondence Address | 28 Crouch Street Noak Bridge Basildon Essex SS15 4BA |
Registered Address | 2 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £12,130 |
Cash | £13,424 |
Current Liabilities | £1,294 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 September 2006 | Application for striking-off (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
19 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 October 1998 | Director resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 37/41 york mews ilford essex IG1 3AD (1 page) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 September 1997 | Return made up to 14/08/97; full list of members
|
4 August 1997 | New director appointed (2 pages) |
2 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
18 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |