Billericay
Essex
CM11 2PE
Director Name | Mr Russell David Sullivan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bonningtons Brentwood Essex CM13 2TL |
Secretary Name | Mr Russell David Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bonningtons Brentwood Essex CM13 2TL |
Director Name | Richard Gordon Hendry |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 7 Greenfield Drive Great Tey Colchester Essex CO6 1AA |
Director Name | Peter Stanley Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 66 Highfields Great Yeldham Halstead Essex CO9 4QH |
Secretary Name | Richard Gordon Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 7 Greenfield Drive Great Tey Colchester Essex CO6 1AA |
Director Name | Helen May Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 February 2009) |
Role | Secretary |
Correspondence Address | 66 Highfields Great Yeldham Halstead Essex CO9 4QH |
Secretary Name | Helen May Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 February 2009) |
Role | Secretary |
Correspondence Address | 66 Highfields Great Yeldham Halstead Essex CO9 4QH |
Registered Address | 64,Broton Industrial Estate Halstead Essex CO9 1HB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Year | 2014 |
---|---|
Net Worth | £106,973 |
Cash | £53,513 |
Current Liabilities | £41,651 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2010 | Compulsory strike-off action has been suspended (1 page) |
13 March 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Appointment Terminated Director and Secretary helen smith (1 page) |
19 March 2009 | Director appointed russell david sullivan (2 pages) |
19 March 2009 | Appointment Terminated Director peter smith (1 page) |
19 March 2009 | Secretary appointed russell david sullivan (2 pages) |
19 March 2009 | Appointment terminated director and secretary helen smith (1 page) |
19 March 2009 | Appointment terminated director peter smith (1 page) |
19 March 2009 | Director appointed john david barrett (2 pages) |
19 March 2009 | Director appointed russell david sullivan (2 pages) |
19 March 2009 | Director appointed john david barrett (2 pages) |
19 March 2009 | Secretary appointed russell david sullivan (2 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
23 October 2007 | Location of register of members (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
27 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | £ ic 102/51 16/05/01 £ sr 51@1=51 (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | £ ic 102/51 16/05/01 £ sr 51@1=51 (1 page) |
11 June 2001 | Resolutions
|
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Return made up to 26/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 26/09/00; full list of members (7 pages) |
6 December 1999 | Return made up to 26/09/99; full list of members (7 pages) |
6 December 1999 | Return made up to 26/09/99; full list of members (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
30 September 1996 | Return made up to 26/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 26/09/96; no change of members
|
19 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 December 1988 | Incorporation (15 pages) |
13 December 1988 | Incorporation (15 pages) |