Billericay
Essex
CM12 0NZ
Director Name | Michael William Prewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 38 Westbury Rochford Essex SS4 1UL |
Secretary Name | David Ernest Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 Perry Street Billericay Essex CM12 0NZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Daren Valsaycer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Painter Decorator |
Correspondence Address | 14 Glenmere Park Avenue Benfleet Essex SS7 1SS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Lianne Valsaycer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 14 Glenmere Park Avenue Benfleet Essex SS7 1SS |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£868 |
Current Liabilities | £868 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 October 2004 | Application for striking-off (1 page) |
7 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 30 April 2003 (9 pages) |
8 August 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 August 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
1 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
28 September 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
19 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
12 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
14 April 2000 | Company name changed south east decorators LIMITED\certificate issued on 17/04/00 (2 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 August 1998 | Resolutions
|
16 December 1997 | Secretary resigned (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | Director resigned (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Incorporation (18 pages) |