Corby
Northamptonshire
NN18 9NX
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 September 2004) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 week after company formation) |
Appointment Duration | 1 month (resigned 20 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Nicola Anne Bayliss |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2003) |
Role | Accountant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Ms Andrea Rudge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harvest Close Burton Latimer Northamptonshire NN15 5YN |
Director Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Registered Address | Mayflower House Billericay Essex CM12 9XE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,318 |
Cash | £22,791 |
Current Liabilities | £99,431 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
24 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
14 January 2002 | Return made up to 11/12/01; full list of members (15 pages) |
11 September 2001 | Director's particulars changed (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon industrial park, brentwood essex CM13 3XL (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | Return made up to 10/12/00; full list of members
|
19 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 July 2000 | Secretary's particulars changed (1 page) |
25 April 2000 | Ad 10/04/00--------- £ si 10@1=10 £ ic 141/151 (2 pages) |
13 March 2000 | Ad 16/02/00--------- £ si 10@1=10 £ ic 131/141 (2 pages) |
3 March 2000 | Ad 25/01/99-07/02/00 £ si 130@1 (3 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | £ nc 10000/16000 10/12/99 (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | New secretary appointed (2 pages) |
2 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
8 September 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (2 pages) |
20 July 1999 | Director's particulars changed (1 page) |
10 December 1998 | Incorporation (7 pages) |