Laindon Hills
Basildon
Essex
SS16 6ST
Secretary Name | Yvonne Louise Mc Murdock |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2002(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Correspondence Address | 6 Chorley Close Basildon Essex SS16 6ST |
Director Name | Yvonne Louise Allen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 33 Roding Leigh South Woodham Ferrers Essex CM3 5JZ |
Director Name | John Cutmore |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Developer |
Correspondence Address | 20 Sunningdale Orton Waterville Peterborough Cambs PE2 5UB |
Secretary Name | Mr Antony Emanuel Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Richard John Cutmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sunningdale Orton Waterville Peterborough PE2 5UB |
Registered Address | Company House 6 Chorley Close Langdon Hills Essex SS16 6ST |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 June 2005 | Dissolved (1 page) |
---|---|
8 March 2005 | Completion of winding up (1 page) |
28 March 2003 | Order of court to wind up (2 pages) |
5 November 2002 | Strike-off action suspended (1 page) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 20 sunningdale orton waterville peterborough cambs PE2 5UB (1 page) |
15 October 2001 | Total exemption full accounts made up to 31 March 1999 (12 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
26 May 2000 | Return made up to 30/01/00; full list of members (6 pages) |
20 August 1999 | Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page) |
20 August 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
26 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
30 October 1997 | Return made up to 30/01/97; full list of members (6 pages) |
30 September 1997 | Strike-off action suspended (1 page) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: company house 6 chorley close langdon hills basildon, essex SS16 6ST (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
30 January 1996 | Incorporation (20 pages) |