Billericay
Essex
CM12 9QW
Director Name | Mark Panton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(same day as company formation) |
Role | Engineering |
Correspondence Address | 4 Linkdale Billericay Essex CM12 9QW |
Secretary Name | Joanne Heather Panton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(same day as company formation) |
Role | Coordinator |
Correspondence Address | 4 Linkdale Billericay Essex CM12 9QW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2000 | Application for striking-off (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
20 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (16 pages) |