Laindon Hills
Basildon
Essex
SS16 6ST
Secretary Name | Trevor Bradley Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 14 Peverell House Arbour Lane Chelmsford CM1 7PL |
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Director Name | Diane Joy Chowis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Lilford Road Billericay Essex CM11 1BS |
Director Name | Mark Thaddeus Chowis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Computer Systems Engineer |
Correspondence Address | 37 Lilford Road Billericay Essex CM11 1BS |
Secretary Name | Diane Joy Chowis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Lilford Road Billericay Essex CM11 1BS |
Secretary Name | Trevor Bradley Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Peverell House Arbour Lane Chelmsford CM1 7PL |
Registered Address | 37 Lilford Road Billericay Essex CM11 1BS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Turnover | £77,289 |
Net Worth | £3,198 |
Cash | £38,756 |
Current Liabilities | £60,194 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (14 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (14 pages) |
28 January 2000 | Return made up to 14/08/99; full list of members (6 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Ad 14/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 6 chorley close langdon hills basildon essex SS16 6ST (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
22 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
21 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 August 1997 | Incorporation (16 pages) |