Billericay
Essex
CM12 0UL
Secretary Name | John Victor Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 04 August 1998) |
Role | Secretary |
Correspondence Address | 12 St Ivians Drive Gidea Park Romford Essex RM2 5LD |
Director Name | Clive Ernest Pulman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 9 Copperfield Gardens Brentwood Essex CM14 4UB |
Secretary Name | Mark Patrick Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 6 Rivenhall Shotgate Wickford Essex SS11 8XF |
Registered Address | Aton House 149 Leigh Road Leigh-On-Sea Essex SS9 1JF |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1998 | Return made up to 01/12/97; no change of members (4 pages) |
27 February 1998 | Application for striking-off (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
10 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
29 November 1995 | Return made up to 01/12/95; no change of members (4 pages) |