Billericay
Essex
CM11 1BL
Director Name | Michael Gavin Robinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Sales Representative |
Correspondence Address | Tythings Southend Road Howe Green Chelmsford Essex CM2 7TE |
Director Name | Mr Dean Stockbridge |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 5 Aylesbury Drive Langdon Hills Basildon Essex SS16 6UL |
Secretary Name | Mrs Sarnia Kay Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2001 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2000 | Voluntary strike-off action has been suspended (1 page) |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2000 | Application for striking-off (1 page) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 April 1999 | Memorandum and Articles of Association (15 pages) |
13 April 1999 | Company name changed crown wood products LIMITED\certificate issued on 14/04/99 (2 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members
|
11 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members
|
2 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
30 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |