Doddinghurst Road
Brentwood
Essex
CM15 0SN
Director Name | Mr Philip Anthony Langley Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years (closed 14 April 2009) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Pines Warley Road Great Warley Brentwood Essex CM13 3HT |
Secretary Name | Mr Philip Anthony Langley Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years (closed 14 April 2009) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Pines Warley Road Great Warley Brentwood Essex CM13 3HT |
Director Name | Mr Graham Robert Steed |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 14 April 2009) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 53 Rectory Chase Doddinghurst Brentwood Essex CM15 0QN |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 1 Britten Close Great Berry Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2007 | Return made up to 23/02/07; full list of members (3 pages) |
6 June 2006 | Return made up to 23/02/06; full list of members (3 pages) |
6 June 2006 | Ad 31/10/05--------- £ si 1@1=1 (1 page) |
31 October 2005 | Return made up to 23/02/05; full list of members (3 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
13 May 2004 | Ad 31/10/02--------- £ si 16@1=16 £ ic 319/335 (2 pages) |
13 May 2004 | Ad 31/10/03--------- £ si 2@1=2 £ ic 335/337 (2 pages) |
13 May 2004 | Return made up to 23/02/03; full list of members (8 pages) |
13 May 2004 | Return made up to 23/02/04; full list of members (8 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
9 April 2003 | Ad 31/10/01--------- £ si 64@1=64 £ ic 255/319 (2 pages) |
9 April 2003 | Return made up to 23/02/02; full list of members (7 pages) |
11 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
10 October 2001 | Ad 31/01/00--------- £ si 13@1=13 £ ic 222/235 (2 pages) |
10 October 2001 | Return made up to 23/02/00; full list of members (8 pages) |
10 October 2001 | Ad 31/07/98--------- £ si 173@1=173 £ ic 3/176 (2 pages) |
10 October 2001 | Ad 31/01/01--------- £ si 6@1=6 £ ic 249/255 (2 pages) |
10 October 2001 | Return made up to 23/02/99; full list of members
|
10 October 2001 | Ad 31/07/00--------- £ si 14@1=14 £ ic 235/249 (2 pages) |
10 October 2001 | Ad 31/07/99--------- £ si 45@1=45 £ ic 177/222 (2 pages) |
10 October 2001 | Ad 31/01/99--------- £ si 1@1=1 £ ic 176/177 (2 pages) |
10 October 2001 | Return made up to 23/02/01; full list of members (8 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (11 pages) |
8 May 1998 | Return made up to 23/02/98; no change of members (4 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Full accounts made up to 31 July 1997 (7 pages) |
3 July 1997 | Return made up to 23/02/97; full list of members (6 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Ad 31/01/97--------- £ si 1@1 (2 pages) |
22 November 1996 | Accounting reference date notified as 31/07 (1 page) |
12 April 1996 | New secretary appointed;new director appointed (2 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
23 February 1996 | Incorporation (12 pages) |