Billericay
Essex
CM12 0EX
Director Name | Mr Simon Peter Dunning |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westerings Purleigh Chelmsford Essex CM3 6PG |
Secretary Name | Mr Mark John Dunning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Links Billericay Essex CM12 0EX |
Secretary Name | Mr Philip John Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Burrows Way Rayleigh Essex SS6 7DF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £70,445 |
Cash | £4,601 |
Current Liabilities | £297,468 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
8 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 15 June 2011 (5 pages) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (5 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from dunsteads farm trueloves lane ingatestone essex CM4 0NJ (1 page) |
11 February 2009 | Statement of affairs with form 4.19 (6 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Registered office changed on 11/02/2009 from dunsteads farm trueloves lane ingatestone essex CM4 0NJ (1 page) |
11 February 2009 | Statement of affairs with form 4.19 (6 pages) |
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Resolutions
|
30 July 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
25 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 April 2008 | Director's change of particulars / simon dunning / 01/02/2008 (1 page) |
25 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 April 2008 | Director's Change of Particulars / simon dunning / 01/02/2008 / HouseName/Number was: , now: 9; Street was: 71 the glebe, now: westerings; Area was: , now: purleigh; Post Town was: purleigh, now: chelmsford; Post Code was: CM3 6PA, now: CM3 6PG; Country was: , now: united kingdom (1 page) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 May 2006 | Return made up to 23/02/06; full list of members (2 pages) |
30 May 2006 | Return made up to 23/02/06; full list of members (2 pages) |
17 August 2005 | Return made up to 23/02/05; full list of members (7 pages) |
17 August 2005 | Return made up to 23/02/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
12 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
8 July 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
8 July 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
30 June 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members
|
2 January 2003 | Registered office changed on 02/01/03 from: 3 cricketers row herongate brentwood essex CM13 3QA (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 3 cricketers row herongate brentwood essex CM13 3QA (2 pages) |
16 December 2002 | Secretary resigned (2 pages) |
16 December 2002 | Secretary resigned (2 pages) |
25 February 2002 | Return made up to 23/02/02; full list of members
|
25 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 7 falcon close rayleigh essex SS6 9BH (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 7 falcon close rayleigh essex SS6 9BH (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: suite 3, sopwith house sopwith crescent, hurricane way wickford essex SS11 8YU (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: suite 3, sopwith house sopwith crescent, hurricane way wickford essex SS11 8YU (1 page) |
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
22 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
29 December 2000 | Accounts made up to 29 February 2000 (11 pages) |
12 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
12 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
29 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
29 November 1999 | Accounts made up to 28 February 1999 (9 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
23 February 1999 | Return made up to 23/02/99; full list of members
|
23 February 1999 | Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1999 | Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (21 pages) |