Billericay
Essex
CM11 2HH
Director Name | Mr Raymond John Hall |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Rosemead 1a Thynne Road Billericay Essex CM11 2HH |
Secretary Name | Mrs Janice Elaine Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemead 1a Thynne Road Billericay Essex CM11 2HH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £258 |
Cash | £2,272 |
Current Liabilities | £11,144 |
Latest Accounts | 30 June 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Ad 25/06/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 June 1997 | New secretary appointed;new director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 June 1997 | Incorporation (18 pages) |