Billericay
Essex
CM12 9UJ
Director Name | Linda Annette Curtis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Administrator |
Correspondence Address | 17 Seaforth Road Westcliff On Sea Essex SS0 7SN |
Secretary Name | Paul Roger Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(3 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Seaforth Road Westcliff On Sea Essex SS0 7SN |
Director Name | Arhtur Frank Waters |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Fairfield Road Eastwood Leigh On Sea Essex SS9 5SB |
Director Name | Helen Alice Waters |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Fairfield Road Eastwood Leigh On Sea Essex SS9 5SB |
Secretary Name | Helen Alice Waters |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Fairfield Road Eastwood Leigh On Sea Essex SS9 5SB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 92a Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 September 2003 | Dissolved (1 page) |
---|---|
16 June 2003 | Return of final meeting of creditors (1 page) |
5 December 2001 | Order of court to wind up (3 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 March 2001 | Return made up to 15/05/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
7 March 2000 | Full accounts made up to 31 May 1998 (10 pages) |
2 August 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
9 April 1999 | Full accounts made up to 31 May 1997 (9 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page) |
3 August 1998 | Return made up to 15/05/98; full list of members
|
4 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
18 March 1997 | Director resigned (1 page) |
2 December 1996 | Secretary resigned;director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 21 trent close wickford essex SS12 9BW (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
10 June 1996 | Director resigned (2 pages) |
10 June 1996 | Secretary resigned (2 pages) |
10 June 1996 | New secretary appointed;new director appointed (1 page) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 372 old street london EC1V 9LT (1 page) |
15 May 1996 | Incorporation (13 pages) |