Company NameBillericay Records Supply Limited
Company StatusDissolved
Company Number01814338
CategoryPrivate Limited Company
Incorporation Date8 May 1984(39 years, 11 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnthony Roger Cornwell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration10 years (closed 21 August 2001)
RoleCompany Director
Correspondence Address21 Double Street
Framlingham
Woodbridge
Suffolk
IP13 9BN
Director NameOlina Marjolein Cornwell
Date of BirthApril 1940 (Born 84 years ago)
NationalityDutch
StatusClosed
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration10 years (closed 21 August 2001)
RoleCompany Director
Correspondence Address21 Double Street
Framlingham
Woodbridge
Suffolk
IP13 9BN
Secretary NameOlina Marjolein Cornwell
NationalityDutch
StatusClosed
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration10 years (closed 21 August 2001)
RoleCompany Director
Correspondence Address21 Double Street
Framlingham
Woodbridge
Suffolk
IP13 9BN

Location

Registered AddressGreenwood House
New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
23 February 2001Accounts for a small company made up to 31 October 2000 (2 pages)
25 October 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 July 1997Return made up to 14/06/97; no change of members (4 pages)
22 October 1996Registered office changed on 22/10/96 from: sinclair croydon 22 high street billericay essex CM12 9BQ (1 page)
23 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 June 1996Return made up to 14/06/96; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
6 July 1995Return made up to 14/06/95; no change of members
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)
4 May 1995Registered office changed on 04/05/95 from: 151 high street billicay essex CM12 9AB (1 page)