Billericay
Essex
CM12 0SA
Secretary Name | Mrs Elaine Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oakwood Drive Billericay Essex CM12 0SA |
Director Name | Christopher Roy Plume |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 29 August 2013) |
Role | Sales Director |
Correspondence Address | 8 Lark Close Warley Brentwood CM14 5GP |
Director Name | Andrew John Phillips |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Technical Director |
Correspondence Address | 39 Goodman Drive Leighton Buzzard Bedfordshire LU7 4UJ |
Director Name | Martin Hugh Phillips |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2004) |
Role | Solicitor |
Correspondence Address | 9 County Place Chelmsford Essex CM2 0RF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Jupiter House Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £4,468 |
Cash | £697 |
Current Liabilities | £204,538 |
Latest Accounts | 30 June 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 10 March 2013 (5 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (5 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (5 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 10 September 2012 (5 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 10 September 2012 (5 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 10 September 2012 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 10 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
27 September 2011 | Liquidators statement of receipts and payments to 10 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 10 March 2011 (7 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (7 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (7 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 10 September 2010 (5 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 10 September 2009 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 10 September 2009 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 10 September 2009 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 10 March 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 10 March 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 10 March 2010 (5 pages) |
23 March 2009 | Liquidators statement of receipts and payments to 10 March 2009 (5 pages) |
23 March 2009 | Liquidators' statement of receipts and payments to 10 March 2009 (5 pages) |
23 March 2009 | Liquidators' statement of receipts and payments to 10 March 2009 (5 pages) |
25 September 2008 | Liquidators statement of receipts and payments to 10 September 2008 (5 pages) |
25 September 2008 | Liquidators' statement of receipts and payments to 10 September 2008 (5 pages) |
25 September 2008 | Liquidators' statement of receipts and payments to 10 September 2008 (5 pages) |
19 March 2008 | Liquidators statement of receipts and payments to 10 September 2008 (5 pages) |
19 March 2008 | Liquidators' statement of receipts and payments to 10 September 2008 (5 pages) |
19 March 2008 | Liquidators' statement of receipts and payments to 10 September 2008 (5 pages) |
21 September 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 March 2004 | Statement of affairs (6 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Appointment of a voluntary liquidator (1 page) |
18 March 2004 | Statement of affairs (6 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Appointment of a voluntary liquidator (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: orion house bryant avenue romford RM3 0AP (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: orion house bryant avenue romford RM3 0AP (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 July 2002 | Return made up to 11/06/02; full list of members
|
15 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
21 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
21 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 July 2000 | Return made up to 11/06/00; full list of members
|
6 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
4 August 1999 | Return made up to 11/06/99; full list of members (6 pages) |
4 August 1999 | Return made up to 11/06/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 8 station square gidea park romford essex RM2 6AG (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 8 station square gidea park romford essex RM2 6AG (1 page) |
21 July 1998 | Ad 10/06/98--------- £ si [email protected] (2 pages) |
21 July 1998 | Ad 10/06/98--------- £ si [email protected] (2 pages) |
16 July 1998 | Return made up to 11/06/98; full list of members
|
16 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Registered office changed on 10/07/97 from: 8 station square gidea park romford RM2 6AG (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Registered office changed on 10/07/97 from: 8 station square gidea park romford RM2 6AG (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Incorporation (20 pages) |
11 June 1997 | Incorporation (20 pages) |