Billericay
Essex
CM11 2TW
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Andrea Rudge |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 140a High Street Brentwood Essex CM14 4AT |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Registered Address | Mayflower House Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£26,216 |
Cash | £1,657 |
Current Liabilities | £28,329 |
Latest Accounts | 30 June 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Return made up to 18/06/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 July 2000 | Secretary's particulars changed (1 page) |
20 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
25 February 1999 | Company name changed lingo software LIMITED\certificate issued on 26/02/99 (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
14 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
19 March 1998 | Director resigned (1 page) |
18 June 1997 | Incorporation (7 pages) |