Langdon Hills
Basildon
Essex
SS16 6UB
Secretary Name | Mr Stephen John Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(13 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Papenburg Road Canvey Island Essex SS8 9PW |
Director Name | Mr Norman Bird |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1997) |
Role | Transport Operator |
Correspondence Address | Dagmar Green Lane Little Burstead Billericay Essex CM12 9TT |
Director Name | Mrs Patricia Ann Bird |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1997) |
Role | Transport Operator |
Correspondence Address | Dagmar Green Lane Little Burstead Billericay Essex CM12 9TT |
Secretary Name | Mrs Patricia Ann Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Dagmar Green Lane Little Burstead Billericay Essex CM12 9TT |
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 March 2001 | Dissolved (1 page) |
---|---|
21 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Statement of affairs (12 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Appointment of a voluntary liquidator (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 8 seax way southfields industrial park laindon basildon essex SS15 6SL (1 page) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1996 | Return made up to 14/01/96; full list of members (6 pages) |
7 May 1996 | Director's particulars changed (1 page) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 24 seax way southfields industrial estate laindon basildon essex SS15 6SW (1 page) |