386 Mountnessing Road
Billericay
Essex
CM12 0TS
Secretary Name | Lesley Ann Neeteson Lemkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | Lawness Farm Cottage 386 Mountnessing Road Billericay Essex CM12 0TS |
Director Name | Mr Graham John Prendergast |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 29 Gloucester Road Pilgrims Hatch Brentwood Essex CM15 9ND |
Secretary Name | Martin Nico Neeteson Lemkes |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 181 Stock Road Billericay Essex CM12 0SD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £164,070 |
Gross Profit | £111,393 |
Net Worth | -£194 |
Cash | £6,828 |
Current Liabilities | £41,566 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
27 November 2002 | Return made up to 24/11/02; full list of members
|
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
26 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
7 February 2001 | Return made up to 24/11/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 August 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
22 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Return made up to 24/11/99; full list of members
|
23 August 1999 | New secretary appointed (2 pages) |
4 February 1999 | Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
24 November 1998 | Incorporation (22 pages) |