Billericay
Essex
CM12 9UX
Director Name | Stuart Bowden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | 2 The Spinney Marden Ash Essex CM5 9HP |
Director Name | Mark John Eaton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2002) |
Role | Freight Forwarder |
Correspondence Address | 17 Mimosa Close Pilgrims Hatch Brentwood Essex CM15 9QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Societe Lyonnaise Des Messageries Nationales (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2001) |
Correspondence Address | 15 Avenue De Lindustrie Corbas Lyon Bp 372 69960 Foreign |
Registered Address | Bowden House Luckyn Lane Basildon Essex SS14 3AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2002 | Application for striking-off (1 page) |
11 April 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
23 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
26 April 2000 | Return made up to 23/04/00; full list of members (7 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
26 May 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 1998 | Incorporation (13 pages) |