High Street
Billericay
Essex
CM12 9BY
Director Name | Roger Edmonston |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 February 2003(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 November 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Yew Tree House 19 St Paul's Court Lynsted Kent ME9 0RE |
Director Name | Nicholas Kethro Ekins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 36 Catisfield Lane Fareham Hampshire PO15 5NP |
Secretary Name | Stefan Fitzsimmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | Flat 16 41 Carlton Drive Putney London SW15 2DG |
Director Name | Mr Anthony James Frewin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Alexandra Road Chipperfield Kings Langley Hertfordshire WD4 9DS |
Secretary Name | Anthony James Frewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Woodstock 5 Langley Hill Kings Langley Hertfordshire WD4 9HA |
Secretary Name | Stewart Alan Beadell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | 93 Ebury Street London SW1W 9QU |
Secretary Name | Nicholas Kethro Ekins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 2 Langdale Road Greenwich London SE10 8UA |
Secretary Name | Roger Edmonston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | Alandale Houghton Avenue Hempstead Gillingham Kent ME7 3RY |
Registered Address | 1 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £1,012 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Application for striking-off (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 January 2007 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Return made up to 24/06/06; no change of members (5 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 April 2006 | Return made up to 24/06/05; no change of members (5 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 August 2005 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 24/06/04; full list of members
|
12 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members
|
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
9 March 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
9 March 2003 | New director appointed (3 pages) |
9 March 2003 | New director appointed (3 pages) |
3 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
23 September 2002 | Return made up to 24/06/02; full list of members
|
7 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
27 September 2001 | Return made up to 24/06/01; full list of members (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 22 gilbert street london W1Y 1RJ (1 page) |
16 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 August 2000 | Return made up to 24/06/00; full list of members
|
1 August 2000 | Registered office changed on 01/08/00 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
18 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
12 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
8 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
14 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
4 July 1996 | Return made up to 24/06/96; full list of members
|
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 135A high street rickmansworth hertfordshire WD3 1AR (1 page) |
11 September 1995 | Return made up to 24/06/95; full list of members (8 pages) |
7 March 1995 | Accounting reference date notified as 30/09 (1 page) |
27 September 1994 | Memorandum and Articles of Association (8 pages) |