Billericay
Essex
CM12 0XD
Director Name | Michael Robert Jarvis |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 34 Gernons Lee Chapel South Basildon Essex SS16 5TL |
Secretary Name | Rayleigh Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 August 2005) |
Correspondence Address | 83 High Street Rayleigh Essex SS6 7EJ |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2001) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | 83 High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £17,217 |
Cash | £8,467 |
Current Liabilities | £14,423 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
2 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
22 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page) |
15 August 2000 | Return made up to 28/07/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 July 1999 | Return made up to 28/07/99; no change of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 November 1998 | Accounting reference date extended from 31/03/98 to 31/12/98 (1 page) |
26 July 1998 | Return made up to 28/07/98; full list of members (6 pages) |
12 March 1998 | Ad 09/03/98--------- £ si [email protected]=33 £ ic 33/66 (2 pages) |
12 March 1998 | Ad 09/03/98--------- £ si [email protected]=32 £ ic 1/33 (2 pages) |
12 March 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
19 February 1998 | Memorandum and Articles of Association (13 pages) |
18 February 1998 | Company name changed notsallow eighty-nine LIMITED\certificate issued on 19/02/98 (2 pages) |