Tye Common Road, Little Burstead
Billericay
Essex
CM12 9SB
Secretary Name | Shirley Ambrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 526 Galleywood Road Chelmsford Essex CM2 8BU |
Secretary Name | Ammette Sandra Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Elmshaw Farm Tye Common Road, Little Burstead Billericay Essex CM12 9SB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Application for striking-off (1 page) |
20 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
6 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
22 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 June 2000 | Return made up to 31/05/00; no change of members
|
15 December 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 July 1998 | Return made up to 31/05/98; no change of members
|
19 May 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1996 | Return made up to 31/05/96; full list of members (4 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1995 | Memorandum and Articles of Association (16 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 September 1995 | Director resigned (2 pages) |
23 August 1995 | Company name changed larchgold construction LIMITED\certificate issued on 24/08/95 (4 pages) |
31 May 1995 | Incorporation (22 pages) |