Basildon
Essex
SS16 5SE
Secretary Name | Irene Ann Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Botelers Basildon Essex SS16 5SE |
Director Name | Irene Ann Skinner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Botelers Basildon Essex SS16 5SE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4a King Street Stanford Le Hope Essex SS17 0HL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | -£76,364 |
Cash | £1,829 |
Current Liabilities | £76,845 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2002 | Director resigned (1 page) |
19 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 2 king george court high street billericay essex CM12 9BY (1 page) |
3 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 July 1999 | Return made up to 14/06/99; no change of members
|
22 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
5 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |