Cricketers Lane
Herongate
Essex
CM13 3QB
Director Name | Mary Ellen Williams |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | Suffolk House Farm Cricketeers Lane Herongate Brentwood Essex CM13 3QB |
Secretary Name | Mary Ellen Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | Suffolk House Farm Cricketeers Lane Herongate Brentwood Essex CM13 3QB |
Secretary Name | Mary Ellen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Suffolk House Farm Cricketeers Lane Herongate Brentwood Essex CM13 3QB |
Director Name | Mr William Sydney Saunders |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 81 Avenue Road Ingatestone Essex CM4 9HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill-Allen & Co 29 Lower Southend Road Wickford Essex SS11 8AE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Cash | £108 |
Current Liabilities | £2,796 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2001 | Application for striking-off (1 page) |
2 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 March 1998 | Return made up to 02/02/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 April 1996 | Return made up to 02/02/96; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 March 1995 | Return made up to 02/02/95; change of members (6 pages) |