Big Back Lane Chedgrave
Norwich
Norfolk
NR14 6BH
Director Name | Mrs Rosemary June Beattie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 30 January 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bryons Green Big Back Lane Chedgrave Norwich Norfolk NR14 6BH |
Secretary Name | Mrs Rosemary June Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryons Green Big Back Lane Chedgrave Norwich Norfolk NR14 6BH |
Registered Address | 23 West Street Rochford Essex SS4 1BE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Application for striking-off (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
14 May 2004 | Return made up to 12/02/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 June 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 July 2000 | Company name changed roy williamson properties limite d\certificate issued on 24/07/00 (2 pages) |
30 May 2000 | Return made up to 12/02/00; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 February 1998 | Return made up to 12/02/98; no change of members (5 pages) |
19 September 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Return made up to 12/02/97; full list of members (6 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: gilbert house 207 annerley road london SE20 8ER (1 page) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Accounts for a small company made up to 31 May 1995 (5 pages) |
21 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |