Billericay
Essex
CM12 0NZ
Director Name | David Ernest Hudson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1993(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 Perry Street Billericay Essex CM12 0NZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 August 1997 | Application for striking-off (1 page) |
27 May 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
28 February 1997 | Return made up to 20/11/96; full list of members (6 pages) |
11 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |