Billericay
Essex
CM12 0NF
Director Name | Colin George Snook |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lakeside Billericay Essex CM12 0NF |
Secretary Name | Catherine Susan Snook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 37 Lakeside Billericay Essex CM12 0NF |
Director Name | Joan Smith |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1994) |
Role | Secretary |
Correspondence Address | Weston 4 Throstle Grove Marple Stockport Cheshire SK6 6DU |
Director Name | Kenneth Smith |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1994) |
Role | Coach Driver |
Correspondence Address | Weston 4 Throstle Grove Marple Stockport Cheshire SK6 6DU |
Secretary Name | Joan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Weston 4 Throstle Grove Marple Stockport Cheshire SK6 6DU |
Director Name | Roger Geoffrey Burrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 119 Parkanaur Avenue Southend-On-Sea Essex SS1 3JD |
Director Name | Ernest Terence Martin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(17 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 14 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
Secretary Name | Ernest Terence Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
Director Name | Jean Foster |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2005) |
Role | Tax Accountant |
Correspondence Address | 234 Swallow Avenue Sebring 33872 Florida Usa Foreign |
Director Name | John Hugh Whelan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2000) |
Role | Accountant |
Correspondence Address | 28 Argyle Road North Harrow Middlesex HA2 7AJ |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 May 2003) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Registered Address | Leigh House, Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £178,238 |
Cash | £104,325 |
Current Liabilities | £145,465 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2008 | Application for striking-off (1 page) |
5 February 2008 | Return made up to 19/06/07; full list of members (2 pages) |
12 July 2007 | Director resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
18 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
15 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members
|
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 August 2002 | Secretary's particulars changed (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 August 2001 | Return made up to 19/06/01; full list of members (8 pages) |
20 July 2000 | Director resigned (1 page) |
12 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members
|
12 July 2000 | Director's particulars changed (2 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Ad 20/06/99--------- £ si 87935@1=87935 £ ic 87935/175870 (2 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
16 June 1999 | Resolutions
|
7 December 1998 | Particulars of mortgage/charge (4 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 July 1997 | Return made up to 19/06/97; no change of members
|
28 October 1996 | Return made up to 19/06/96; full list of members
|
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Secretary resigned (1 page) |
7 February 1996 | Ad 22/12/95--------- £ si 35435@1=35435 £ ic 52500/87935 (2 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 211 eastern esplanade thorpe bay southend 0N sea essex SS1 3AD (1 page) |
24 July 1995 | Return made up to 19/06/95; full list of members
|
4 July 1995 | Ad 21/06/95--------- £ si 22500@1=22500 £ ic 30000/52500 (4 pages) |
29 June 1995 | Director resigned (4 pages) |
22 December 1994 | Company name changed smith's world wide travel (marpl e) LIMITED\certificate issued on 23/12/94 (2 pages) |
28 March 1977 | Incorporation (15 pages) |