Billericay
Essex
CM11 2TW
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 November 1999) |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Tax Consultant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Secretary Name | Richard Hale Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 week after company formation) |
Appointment Duration | 3 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 4 Kensington Road Pilgrims Hatch Brentwood Essex CM15 9LG |
Director Name | Richard Hale Butcher |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 1992) |
Role | Site Supervisor |
Correspondence Address | 4 Kensington Road Pilgrims Hatch Brentwood Essex CM15 9LG |
Secretary Name | Richard Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Mr Edward Charles Moor |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 1995) |
Role | Building Contractor |
Correspondence Address | 68 London Road Brentwood Essex CM14 4NJ |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 10 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1995(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1995) |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
Director Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 1998) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Registered Address | Unit 18 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 June 1999 | Application for striking-off (1 page) |
28 June 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | Director resigned (1 page) |
6 February 1999 | Accounts made up to 30 June 1998 (7 pages) |
6 February 1999 | Accounts made up to 30 June 1997 (7 pages) |
12 January 1999 | Company name changed lakewood building LIMITED\certificate issued on 13/01/99 (2 pages) |
24 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
4 July 1998 | New director appointed (4 pages) |
4 July 1998 | Director resigned (1 page) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
29 December 1997 | Return made up to 04/10/97; no change of members (5 pages) |
11 July 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
3 May 1997 | Accounts made up to 30 June 1996 (11 pages) |
30 April 1997 | New director appointed (4 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Return made up to 04/10/96; full list of members
|
23 October 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
29 February 1996 | Secretary resigned (2 pages) |
29 February 1996 | New secretary appointed (1 page) |
29 February 1996 | Director resigned (1 page) |
3 November 1995 | Accounts made up to 31 December 1994 (11 pages) |
3 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |