Wickford
Essex
SS11 7LY
Secretary Name | Susan Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(2 weeks after company formation) |
Appointment Duration | 10 years (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 125 Haslemere Road Wickford Essex SS11 7LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £87,945 |
Cash | £11,110 |
Current Liabilities | £289,165 |
Latest Accounts | 30 June 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | Application for striking-off (1 page) |
12 September 2006 | Return made up to 27/06/06; full list of members (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
26 October 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
27 June 2003 | Return made up to 27/06/03; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 151 high street billericay essex CM12 9AB (1 page) |
25 January 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
6 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 August 1999 | Return made up to 27/06/99; full list of members (6 pages) |
17 March 1999 | Accounts made up to 30 June 1998 (10 pages) |
5 October 1998 | Return made up to 27/06/98; full list of members (8 pages) |
18 July 1997 | Company name changed boomcase LIMITED\certificate issued on 18/07/97 (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1997 | Incorporation (9 pages) |