Billericay
Essex
CM12 0GD
Secretary Name | Brett Jason Templeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Site Supervisor |
Correspondence Address | 21 Downham Road Ramsden Heath Essex CM11 1PU |
Secretary Name | Lee Marguerite Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 17 Oates Road Collier Row Romford Esse RM5 2DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2006 | Dissolved (1 page) |
---|---|
12 December 2005 | Completion of winding up (1 page) |
7 March 2005 | Order of court to wind up (1 page) |
10 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 May 2004 | Ad 01/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 August 2003 | Return made up to 05/08/03; full list of members
|
4 February 2003 | Registered office changed on 04/02/03 from: 12 devizes road old town swindon wiltshire SN1 4BH (1 page) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 August 2001 | Return made up to 16/08/01; full list of members
|
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 17 oates road romford RM5 2DX (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Return made up to 16/08/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
10 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 November 1997 | Return made up to 16/08/97; full list of members (6 pages) |
10 November 1997 | Resolutions
|
11 September 1996 | Director resigned (2 pages) |
11 September 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | New director appointed (1 page) |
16 August 1996 | Incorporation (17 pages) |