Ramsden Bollhouse
Billericay
Essex
CM11 1RL
Secretary Name | Wendy Berkhauer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 29 November 2009) |
Role | Company Director |
Correspondence Address | Blenheims Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL |
Director Name | Janet Susan Hobbs |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Journalist |
Correspondence Address | 36 Donnington Road Worcester Park Surrey KT4 8EN |
Director Name | Mr Jason Christopher Ridgewell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 12 Merton Park Parade Merton Park London SW19 3NT |
Secretary Name | Mr Jason Christopher Ridgewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 12 Merton Park Parade Merton Park London SW19 3NT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Graphic House Radford Business Centre Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £36,631 |
Cash | £8 |
Current Liabilities | £142,600 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2009 | Completion of winding up (1 page) |
9 June 2008 | Order of court to wind up (2 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 May 2006 | Return made up to 14/03/06; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: graphic house radford crescent billericay essex CM12 0BZ (1 page) |
21 April 2005 | Return made up to 14/03/05; full list of members
|
6 August 2004 | Return made up to 14/03/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: garfield house 165/167 high street rayleigh essex SS6 7QA (1 page) |
8 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 July 2000 (8 pages) |
12 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
9 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 May 2000 | Return made up to 14/03/00; full list of members (6 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Auditor's resignation (1 page) |
23 March 1999 | Return made up to 14/03/99; full list of members
|
17 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 March 1999 | Auditor's resignation (2 pages) |
27 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 March 1998 | Return made up to 20/03/98; no change of members
|
25 June 1997 | Return made up to 20/03/97; no change of members (4 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 154 merton hall road wimbledon london SW19 3PZ (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
29 February 1996 | Secretary resigned;director resigned (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 July 1995 | Return made up to 20/03/95; no change of members (4 pages) |
17 October 1994 | Full accounts made up to 31 March 1994 (10 pages) |
22 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |