Billericay
Essex
CM12 0NF
Director Name | Colin George Snook |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lakeside Billericay Essex CM12 0NF |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£60,191 |
Current Liabilities | £60,192 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2005 | Application for striking-off (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 June 2005 | Resolutions
|
5 May 2004 | Return made up to 24/03/04; full list of members (5 pages) |
15 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 April 2003 | Return made up to 24/03/03; full list of members
|
19 August 2002 | Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
19 August 2002 | Secretary's particulars changed (1 page) |
5 May 2002 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
7 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
6 February 2001 | Full group accounts made up to 31 December 1999 (12 pages) |
28 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: essex house 137-141 kings road brentwood essex CM14 4EG (1 page) |
26 November 1999 | Director resigned (2 pages) |
16 November 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
24 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
22 April 1999 | Ad 16/03/99--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
23 March 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
25 January 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
1 May 1998 | Company name changed travel insurance group LIMITED\certificate issued on 05/05/98 (2 pages) |
24 March 1998 | Incorporation (16 pages) |