Basildon
Essex
SS13 1BH
Secretary Name | Sarah Elizabeth Hancy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 42 Arundel Way Billericay Essex CM12 0FL |
Director Name | Sarah Davies |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 46 Hawkeden Way Lower Earley Reading RG6 3AP |
Secretary Name | Steven John Hanselman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 31 Vermont Close Basildon Essex SS13 1BH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Astra House Christy Way Southfields Laondon Essex SS15 6TQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1998 | Return made up to 13/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 13/04/97; no change of members (4 pages) |
7 January 1998 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
21 July 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
4 July 1997 | Company name changed response marketing solutions lim ited\certificate issued on 07/07/97 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
19 March 1997 | Return made up to 13/04/96; full list of members (6 pages) |
10 January 1996 | Memorandum and Articles of Association (4 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 12 york place leeds LS1 2DS (1 page) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
30 October 1995 | Company name changed landact LIMITED\certificate issued on 31/10/95 (4 pages) |
13 April 1995 | Incorporation (14 pages) |