Billericay
Essex
CM12 0NF
Director Name | Colin George Snook |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 February 2006) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lakeside Billericay Essex CM12 0NF |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 1998(1 year after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 February 2006) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Stephen Carey |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 91 Shevon Way Brentwood Essex CM14 4PL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Catherine Susan Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 15 Bannister Drive Hutton Poplars Brentwood Essex CM13 1YX |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2005 | Application for striking-off (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 July 2004 | Return made up to 11/06/04; full list of members (5 pages) |
15 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 August 2002 | Secretary's particulars changed (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Return made up to 11/06/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: essex house 137-141 kings road brentwood essex CM14 4EG (1 page) |
21 July 1999 | Return made up to 11/06/99; no change of members
|
1 May 1999 | Accounting reference date extended from 10/12/99 to 31/12/99 (1 page) |
16 April 1999 | Full accounts made up to 10 December 1998 (13 pages) |
24 March 1999 | Accounting reference date extended from 30/06/98 to 10/12/98 (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 17 blossom street spitalfields london E1 6PL (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
22 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
15 April 1998 | New director appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 June 1997 | Incorporation (18 pages) |