Billericay
Essex
CM12 9DF
Director Name | Mr David James Verney |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 17 July 2018) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Secretary Name | Mr David James Verney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Terence Arthur Grenville Dendy |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clune Mill Green Ingatestone Essex CM4 0PT |
Director Name | Ronald Alfred Evans |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 July 2000) |
Role | Printer |
Correspondence Address | Oak Lea Chelmsford Road Woodham Mortimer Maldon Essex CM9 6TH |
Secretary Name | Terence Arthur Grenville Dendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clune Mill Green Ingatestone Essex CM4 0PT |
Website | crossgatepress.co.uk |
---|---|
Telephone | 020 85395304 |
Telephone region | London |
Registered Address | 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | John M. Verney 70.00% Ordinary |
---|---|
30 at £1 | David Verney 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,135 |
Cash | £85,319 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 July 2001 | Delivered on: 21 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 2 sutherland court marylands rd,westminster; ngl 796304. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
---|---|
13 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 January 2017 | Director's details changed for John Michael Verney on 19 December 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Registered office address changed from Power House Staffa Road London E10 7QZ to 146 High Street Billericay Essex CM12 9DF on 16 August 2016 (2 pages) |
16 August 2016 | Secretary's details changed for Mr David James Verney on 1 August 2016 (3 pages) |
16 August 2016 | Director's details changed for John Michael Verney on 1 August 2016 (3 pages) |
16 August 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Administrative restoration application (3 pages) |
16 August 2016 | Director's details changed for Mr David James Verney on 1 August 2016 (3 pages) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 November 2011 | Director's details changed for John Michael Verney on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for John Michael Verney on 8 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for David James Verney on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for David James Verney on 8 November 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 30 September 2010 (14 pages) |
7 October 2010 | Director's details changed for John Michael Verney on 24 May 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
8 December 2009 | Director's details changed for John Michael Verney on 1 August 2008 (1 page) |
8 December 2009 | Director's details changed for John Michael Verney on 1 August 2008 (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 December 2008 | Return made up to 30/09/08; no change of members (6 pages) |
17 December 2008 | Director's change of particulars / john verney / 01/08/2008 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 February 2008 | Return made up to 30/09/07; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 December 2005 | Return made up to 30/09/05; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 30/09/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members
|
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
26 July 2000 | Director resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: c/o crossgate press 518 lea bridge rd london E10 7DT (2 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 November 1998 | Return made up to 30/09/98; no change of members (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |