Billericay
Essex
CM12 0PS
Director Name | Graham Monk |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Gardens Billericay Essex CM12 0UF |
Secretary Name | Graham Monk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Gardens Billericay Essex CM12 0UF |
Director Name | Lindsey Ann Leighton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2000) |
Role | Consultant |
Correspondence Address | 9a Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Lindsey Ann Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2000) |
Role | Consultant |
Correspondence Address | 9a Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,267 |
Current Liabilities | £45,823 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (2 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2006 | Return made up to 04/02/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
25 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Amended accounts made up to 31 March 2002 (4 pages) |
8 April 2003 | Return made up to 04/02/03; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
26 February 2002 | Return made up to 04/02/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 February 2001 | Return made up to 04/02/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 March 2000 | Return made up to 04/02/00; full list of members
|
23 November 1999 | Registered office changed on 23/11/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
25 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
6 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
4 February 1998 | Incorporation (19 pages) |