Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Secretary Name | Marina Gunnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | Silver Birches Church Road Ramsden Bellhouse Billericay Essex CM11 1RH |
Director Name | Mr Anthony Robert Byford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1994) |
Role | Builder |
Correspondence Address | 13 Moreland Road Wickford Essex SS11 7JU |
Secretary Name | Mr Anthony Robert Byford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 February 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 13 Moreland Road Wickford Essex SS11 7JU |
Registered Address | Culwick & Co 69 Southend Road Hockley Essex SS5 4PZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £7,543 |
Cash | £27,926 |
Current Liabilities | £20,383 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2005 | Application for striking-off (1 page) |
13 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
14 July 2004 | Return made up to 18/04/04; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 June 2003 | Return made up to 18/04/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 213 beauchamps drive wickford essex SS11 8NS (1 page) |
23 July 2001 | Return made up to 18/04/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 31 October 1999 (3 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: silver birches church road ramsden bellhouse billericay essex CM11 1RH (1 page) |
12 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 October 1998 (7 pages) |
10 June 1999 | Return made up to 18/04/99; full list of members
|
2 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
21 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
6 June 1997 | Company name changed gunnett & byford LIMITED\certificate issued on 09/06/97 (2 pages) |
19 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
15 May 1996 | Return made up to 18/04/96; full list of members
|
20 March 1996 | Registered office changed on 20/03/96 from: 70 westbeech avenue wickford essex SS11 8AJ (1 page) |
15 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
13 June 1995 | Return made up to 18/04/95; no change of members
|