Billericay
Essex
CM12 9DL
Director Name | Mr Terry Ronald Morgan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 25 September 2001) |
Role | Managing Director |
Correspondence Address | 127 Flemming Crescent Leigh On Sea Essex SS9 4HT |
Director Name | Brian Leonard Branch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 1996) |
Role | Insurance Broker |
Correspondence Address | Red Tiles Ferry Road North Fambridge Chelmsford Essex CM3 6LS |
Director Name | Mr Allan John Mitchell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 July 1992) |
Role | Insurance Broker |
Correspondence Address | Heathside Cottage 148 Maldon Road Tiptree Colchester Essex CO5 0PG |
Director Name | Mr Sidney George Richardson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2001) |
Role | Insurance Broker |
Correspondence Address | Flat 8 Clune Court Shenfield Brentwood Essex CM15 8NQ |
Director Name | Mr Robin Graham Walker |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 July 1992) |
Role | Insurance Broker |
Correspondence Address | 34 Stanley Avenue Gidea Park Romford Essex RM2 5DL |
Secretary Name | Paul Bernard Seomore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 5 Farm View Rayleigh Essex SS6 9PT |
Registered Address | Westgate Court Western Road Billericay Essex CM12 9DY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2001 | New director appointed (1 page) |
26 April 2001 | Director resigned (1 page) |
23 April 2001 | Application for striking-off (1 page) |
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
13 December 1999 | Return made up to 01/08/99; no change of members (4 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 October 1997 | Return made up to 01/08/97; full list of members (7 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 September 1996 | Return made up to 01/08/96; no change of members (5 pages) |
8 September 1996 | Director resigned (1 page) |
20 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 September 1995 | Return made up to 01/08/95; no change of members (6 pages) |