Billericay
Essex
CM12 9PT
Secretary Name | Janice Saich |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Abbey Road Billericay Essex CM12 9NF |
Secretary Name | Susan Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 First Avenue Billericay Essex CM12 9PT |
Director Name | Mr David Alexander Boom |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 08 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moneypot Hill House Moneypot Hill, Redgrave Diss Norfolk IP22 1SF |
Registered Address | Squires House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£9,998 |
Current Liabilities | £9,998 |
Latest Accounts | 30 September 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 June 2003 | Dissolved (1 page) |
---|---|
21 March 2003 | Completion of winding up (1 page) |
18 November 2002 | Order of court to wind up (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
20 June 2000 | Amended accounts made up to 30 September 1998 (4 pages) |
19 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
5 January 1999 | Director resigned (2 pages) |
24 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 22 high street essex CM12 4DQ (1 page) |
23 February 1998 | New director appointed (2 pages) |
28 November 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
18 July 1997 | Incorporation (15 pages) |