Stock
Ingatestone
Essex
CM4 9RS
Secretary Name | Linda Ann Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1995(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Heath House Downham Road Stock Ingatestone Essex CM4 9RS |
Director Name | Mark Saunders |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 July 2007) |
Role | Surveyor Estimator |
Correspondence Address | 28 Warwick Way Croxley Green Rickmansworth Hertfordshire WD3 3SA |
Director Name | James Counter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Morris Road Stratford London E15 2BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 11 Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
11 April 2006 | Return made up to 25/01/06; full list of members
|
26 September 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
21 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
11 May 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: pittock hamilton 1 sopwith crescent wickford essex SS11 8YU (1 page) |
27 September 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
15 May 2000 | Director resigned (1 page) |
23 March 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
15 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
16 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
13 March 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
6 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
6 April 1997 | Return made up to 25/01/97; no change of members (4 pages) |
25 March 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
20 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
30 April 1995 | Accounting reference date notified as 31/07 (1 page) |
30 April 1995 | Ad 27/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 1995 | Incorporation (14 pages) |