Basildon
Essex
SS14 1LS
Secretary Name | Christine Ann March |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 4 Clay Hill Road Basildon Essex SS16 5DY |
Secretary Name | Mr Julian David Cary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(6 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Cary & Company Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
19 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
8 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 May 1999 (9 pages) |
9 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 144 main road danbury essex CM3 4DT (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: waterside accountancy 9D high street maldon essex CM9 7PB (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
11 June 1997 | New director appointed (2 pages) |
28 May 1997 | Incorporation (15 pages) |