Billericay
Essex
CM11 1DP
Secretary Name | Anthony Sinclair Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Pond House Greenhills Orchard Earls Colne Colchester Essex CO6 2NG |
Secretary Name | Ilyas Musa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Wellesley Road Ilford Essex IG1 4JZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 78 Wollaston Way Burnt Mills Basildon Essex SS13 1DJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25 |
Current Liabilities | £25 |
Latest Accounts | 31 July 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
17 October 2001 | Return made up to 07/07/01; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
17 July 2001 | Return made up to 27/06/00; full list of members (6 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
29 October 1999 | Return made up to 07/07/99; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
21 July 1998 | Return made up to 07/07/98; full list of members
|
22 August 1997 | New director appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |