Rectory Road, Little Burstead
Billericay
Essex
CM12 9TR
Director Name | Keith Colin Dean |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 February 2005) |
Role | Operations Manager |
Correspondence Address | 9 Randalls Drive Hutton Essex CM13 1NW |
Secretary Name | Keith Colin Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 9 Randalls Drive Hutton Essex CM13 1NW |
Director Name | Mr Anthony Warren Dean |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Ceramic Tiler |
Country of Residence | England |
Correspondence Address | Walnut Tree Lodge Rectory Road Little Burstead Billericay Essex CM12 9TR |
Secretary Name | Ann Elizabeth Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Hornbeam Way Laindon Basildon Essex SS15 4HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£106,713 |
Cash | £264 |
Current Liabilities | £107,968 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2004 | Application for striking-off (1 page) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 July 2001 | Director resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
9 November 2000 | Return made up to 26/10/00; full list of members
|
30 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
31 May 2000 | Return made up to 26/10/99; full list of members; amend (8 pages) |
17 March 2000 | Return made up to 26/10/99; full list of members (5 pages) |
23 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
19 April 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Incorporation (15 pages) |