146 High Street
Billericay
Essex
CM12 9DF
Secretary Name | Alison Wraight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Paul William Jackson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Illustrator |
Correspondence Address | 6 Blake Court South Woodham Ferrers Chelmsford Essex CM3 5XY |
Secretary Name | Anna-Maria Emtage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 70 Stanley Rise Chelmer Village Chelmsford Essex CM2 6PL |
Director Name | Mr Neil Wesley Hutchinson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ericson House 53 Vicarage Road Chelmsford CM2 9BT |
Director Name | Mr Philip John Loose |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2002) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 396 Linnet Drive Chelmsford Essex CM2 8AL |
Secretary Name | Dr Andrew Laurence Emtage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2006) |
Role | Internet Consultant |
Country of Residence | England |
Correspondence Address | 70 Stanley Rise Chelmer Village Chelmsford Essex CM2 6PL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
75 at 1 | Andrew Lawrence Emtage 50.00% Ordinary |
---|---|
75 at 1 | Ms Janet Kathleen Hutchinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,188 |
Cash | £88 |
Current Liabilities | £21,643 |
Latest Accounts | 30 June 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Dr Andrew Laurence Emtage on 20 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Alison Wraight on 20 June 2010 (1 page) |
20 July 2010 | Director's details changed for Dr Andrew Laurence Emtage on 20 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Alison Wraight on 20 June 2010 (1 page) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
16 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
28 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
17 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 10 tallon road hutton brentwood essex CM13 1TF (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 10 tallon road hutton brentwood essex CM13 1TF (1 page) |
14 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
18 September 2002 | Return made up to 20/06/02; full list of members
|
18 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 July 2001 | Return made up to 20/06/01; full list of members (9 pages) |
9 July 2001 | Return made up to 20/06/01; full list of members (9 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (11 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (11 pages) |
25 September 2000 | Ad 31/08/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 September 2000 | Ad 31/08/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 20/06/00; full list of members (10 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (10 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
19 October 1999 | New director appointed (2 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 September 1997 | Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1997 | Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
20 June 1997 | Incorporation (13 pages) |