Billericay
Essex
CM12 9JY
Director Name | Terence John Roper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 October 2001) |
Role | Business Consultant |
Correspondence Address | The Old School House Dellsome Lane Welham Green Hertfordshire AL9 7NF |
Secretary Name | Grace Rose Hatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Tensing Gardens Billericay Essex CM12 9JY |
Secretary Name | Tean Hatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 March 2000) |
Role | Sales Consultant |
Correspondence Address | Binders Cottage 67 Benefield Road Oundle Peterborough Cambridgeshire PE8 4EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
9 February 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
31 December 1998 | Incorporation (13 pages) |