Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Secretary Name | Mr James Dennis Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hyde Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL |
Director Name | Nicholas Edward Dennis Webb |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 15 December 2009) |
Role | Builder |
Correspondence Address | The Hyde Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 27 Mallow Gardens Billericay Essex CM12 0ST |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Turnover | £305,362 |
Gross Profit | £143,277 |
Net Worth | £83,891 |
Cash | £1,029 |
Current Liabilities | £38,542 |
Latest Accounts | 31 July 2007 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Director appointed nicholas edward dennis webb (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from the hyde glebe road ramsden bellhouse billericay essex CM11 1RL (1 page) |
25 September 2008 | Return made up to 09/07/08; no change of members (6 pages) |
31 July 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
17 June 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
28 July 2007 | Return made up to 09/07/07; no change of members (6 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
8 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
30 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
11 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
23 March 2004 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
19 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
18 September 2000 | Accounts made up to 31 July 1999 (10 pages) |
18 September 2000 | Accounts made up to 31 July 1998 (7 pages) |
21 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
16 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
10 September 1998 | Return made up to 09/07/98; full list of members (6 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: international house 31 church road hendon london NW4 4EB (1 page) |