Billericay
Essex
CM12 0JL
Secretary Name | Claire Elizabeth Frances Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 19 Pleasant Drive Billericay Essex CM12 0JL |
Secretary Name | Dave Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 115 Camberton Road Linslade Leighton Buzzard Bedfordshire LU7 7UW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 1 St Peters Road Braintree Essex CM7 9AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2004 | Application for striking-off (1 page) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
22 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 April 2001 | Return made up to 19/04/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 April 2000 | Return made up to 19/04/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 May 1998 | Ad 20/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
23 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 88 boundary road hove east sussex BN3 7GA (1 page) |
19 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
5 June 1996 | Return made up to 19/04/96; full list of members
|
5 June 1996 | Resolutions
|
15 May 1995 | New secretary appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
23 April 1995 | Secretary resigned;director resigned (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
19 April 1995 | Incorporation (20 pages) |