Basildon
Essex
SS15 4AX
Director Name | Grant Edward James Regester |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 25 Cavendish Avenue Gillingham Kent ME7 2NN |
Secretary Name | David Bone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 21 February 2006) |
Role | Electronicb |
Correspondence Address | 2 Crouch Street Noak Bridge Basildon Essex SS15 4AX |
Director Name | Stephen Alan Brown |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Whomerley Road Stevenage Hertfordshire SG1 1SP |
Secretary Name | Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Weald Lane Harrow Weald Middlesex HA3 5EX |
Director Name | Mr Gerald Mark Surman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 9 Hill Green Court Bradford West Yorkshire BD4 0SD |
Secretary Name | Lesley Surman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 9 Hill Green Court Tong Village Bradford West Yorkshire BD4 0SD |
Registered Address | Unit 3 Sampson House Arterial Road Laindon Basildon Essex SS15 6DR |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£4,005 |
Cash | £9,116 |
Current Liabilities | £33,814 |
Latest Accounts | 30 September 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Application for striking-off (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: unit 41 unity house 26 roundhay road leeds west yorkshire LS7 1AB (1 page) |
8 March 2005 | New secretary appointed (1 page) |
14 February 2005 | Director resigned (1 page) |
26 November 2004 | Return made up to 24/06/04; full list of members (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 August 2003 | Return made up to 24/06/03; full list of members
|
31 March 2003 | Director resigned (1 page) |
2 July 2002 | Return made up to 24/06/02; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 August 2001 | Return made up to 03/07/01; full list of members
|
4 June 2001 | Registered office changed on 04/06/01 from: 60 weald lane harrow weald middlesex HA3 5EX (1 page) |
4 June 2001 | New director appointed (2 pages) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
10 August 2000 | Return made up to 03/07/00; full list of members
|
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 February 1999 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
31 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |