High Street
Billericay
Essex
CM12 9FT
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Closed |
Appointed | 16 December 1999(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 January 2006) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9TF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(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 | 21 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Nicola Anne Bayliss |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 1999) |
Role | Tax Consultant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Richard Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 1999) |
Role | Tax Consultant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Application for striking-off (1 page) |
6 October 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Return made up to 21/02/04; full list of members
|
26 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page) |
18 March 2003 | Return made up to 21/02/03; full list of members
|
25 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
7 March 2002 | Return made up to 21/02/02; full list of members
|
21 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
18 June 2001 | Return made up to 21/02/01; full list of members (7 pages) |
26 January 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
5 July 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northants NN18 8AA (1 page) |
17 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
17 February 2000 | Director resigned (1 page) |
23 January 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
3 November 1999 | Return made up to 21/02/99; no change of members (4 pages) |
13 July 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 18 clarendon road south wood ford london E18 2AW (1 page) |
4 January 1999 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
30 May 1998 | Return made up to 21/02/98; no change of members (4 pages) |
30 May 1998 | Director's particulars changed (1 page) |
19 December 1997 | Accounts made up to 28 February 1997 (10 pages) |
11 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 1997 | Return made up to 21/02/97; full list of members
|
30 December 1996 | Accounts made up to 28 February 1996 (11 pages) |
19 April 1996 | Return made up to 21/02/96; no change of members (4 pages) |
22 March 1995 | Return made up to 21/02/95; no change of members
|