Basildon
Essex
SS16 4RR
Director Name | Miss Lynsey Greaves |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 August 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 70 Brock Hill Wickford Essex SS11 7NR |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 August 2008) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Lutine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£11,483 |
Cash | £1,134 |
Current Liabilities | £12,617 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2008 | Application for striking-off (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
8 March 2006 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 45-47 marylebone lane london W1U 2NT (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 May 2005 | Return made up to 26/02/05; full list of members (6 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 May 2002 | Resolutions
|
1 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 November 2000 | Resolutions
|
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
5 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
7 April 1999 | Ad 26/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (6 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
2 March 1999 | Ad 26/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
26 February 1999 | Incorporation (16 pages) |