Billericay
CM12 0BT
Director Name | Mr Andrew James Barr |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 August 1999) |
Role | Architectural Technician |
Correspondence Address | 1 York Road Billericay Essex CM12 0XG |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 1992) |
Role | Electrical Technician |
Correspondence Address | 3 York Road Billericay Essex CM12 0XG |
Secretary Name | Mr Andrew James Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 1 York Road Billericay Essex CM12 0XG |
Director Name | Mr Simon Alan Moore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1995) |
Role | Postman |
Correspondence Address | 9 York Road Billericay Essex CM12 0XG |
Director Name | Shirley Ann Griffiths |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2000) |
Role | Bank Collections Assistant |
Correspondence Address | 17 York Road Billericay Essex CM12 0XG |
Director Name | Jennifer Ann Hillyard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 March 2006) |
Role | Mortgage Adviser |
Correspondence Address | 23 Selworthy Close Billericay Essex CM11 2SL |
Director Name | William Charles Anderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 1999(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 November 2004) |
Role | Telecommunications |
Correspondence Address | 7 York Road Billericay Essex CM12 0XG |
Secretary Name | William Charles Anderson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1999(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2004) |
Role | Telecommunications |
Correspondence Address | 7 York Road Billericay Essex CM12 0XG |
Director Name | Paul Albert Crittell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 December 2013) |
Role | Finance Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Secretary Name | Mrs Alison Dawn Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 90 Brocksparkwood Hutton Brentwood Essex CM13 2TJ |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 December 2021) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Registered Address | 36 Sweet Briar Drive Laindon Basildon SS15 4HA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,841 |
Cash | £6,711 |
Current Liabilities | £1,521 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
19 March 2020 | Confirmation statement made on 10 March 2020 with updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
17 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
16 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 March 2014 | Annual return made up to 10 March 2014 no member list (3 pages) |
13 March 2014 | Annual return made up to 10 March 2014 no member list (3 pages) |
3 January 2014 | Termination of appointment of Paul Crittell as a director (2 pages) |
3 January 2014 | Termination of appointment of Paul Crittell as a director (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Annual return made up to 10 March 2013 no member list (4 pages) |
5 April 2013 | Annual return made up to 10 March 2013 no member list (4 pages) |
17 July 2012 | Director's details changed for Paul Albert Crittell on 11 July 2012 (3 pages) |
17 July 2012 | Director's details changed for Paul Albert Crittell on 11 July 2012 (3 pages) |
17 July 2012 | Director's details changed for Alison Martin on 11 July 2012 (3 pages) |
17 July 2012 | Director's details changed for Alison Martin on 11 July 2012 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Annual return made up to 10 March 2012 no member list (4 pages) |
15 March 2012 | Annual return made up to 10 March 2012 no member list (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Annual return made up to 10 March 2011 no member list (4 pages) |
15 April 2011 | Annual return made up to 10 March 2011 no member list (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2010 | Annual return made up to 10 March 2010 no member list (3 pages) |
30 March 2010 | Annual return made up to 10 March 2010 no member list (3 pages) |
25 March 2010 | Secretary's details changed for Goldfreud Properties Limited on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Goldfreud Properties Limited on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Paul Albert Crittell on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Paul Albert Crittell on 25 March 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Annual return made up to 10/03/09 (2 pages) |
6 April 2009 | Annual return made up to 10/03/09 (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Annual return made up to 10/03/08 (2 pages) |
21 April 2008 | Annual return made up to 10/03/08 (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 March 2007 | Annual return made up to 10/03/07 (4 pages) |
21 March 2007 | Annual return made up to 10/03/07 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
12 June 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
30 March 2006 | Annual return made up to 10/03/06 (4 pages) |
30 March 2006 | Annual return made up to 10/03/06 (4 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 April 2005 | Annual return made up to 10/03/05
|
11 April 2005 | Annual return made up to 10/03/05
|
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 March 2004 | Annual return made up to 10/03/04 (4 pages) |
4 March 2004 | Annual return made up to 10/03/04 (4 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 April 2003 | Annual return made up to 10/03/03 (4 pages) |
4 April 2003 | Annual return made up to 10/03/03 (4 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 April 2002 | Annual return made up to 10/03/02
|
30 April 2002 | Annual return made up to 10/03/02
|
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
26 March 2001 | Annual return made up to 10/03/01 (4 pages) |
26 March 2001 | Annual return made up to 10/03/01 (4 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 March 2000 | Annual return made up to 10/03/00 (4 pages) |
17 March 2000 | Annual return made up to 10/03/00 (4 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page) |
31 March 1999 | Annual return made up to 10/03/99
|
31 March 1999 | Annual return made up to 10/03/99
|
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 April 1998 | Annual return made up to 10/03/98 (4 pages) |
11 April 1998 | Annual return made up to 10/03/98 (4 pages) |
27 November 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
27 November 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
20 July 1997 | Annual return made up to 10/03/97 (4 pages) |
20 July 1997 | Annual return made up to 10/03/97 (4 pages) |
21 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
21 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
18 April 1996 | Annual return made up to 10/03/96 (4 pages) |
18 April 1996 | Annual return made up to 10/03/96 (4 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Annual return made up to 10/03/95 (4 pages) |
9 April 1995 | Annual return made up to 10/03/95 (4 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |