Billericay
Essex
CM11 2NG
Secretary Name | John Barry Waymark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 South Ridge Billericay Essex CM11 2ER |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 55 South Ridge Billericay Essex CM11 2ER |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
16 December 1996 | Application for striking-off (1 page) |
2 September 1996 | Accounting reference date extended from 31/03/96 to 31/07/96 (1 page) |
28 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 372 old street london EC1V 9LT (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Ad 15/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |