Billericay
Essex
CM12 0PB
Director Name | Mr Bernard George Barnes |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 March 2005) |
Role | Dress Hire Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sylvan Tryst Billericay Essex CM12 0AX |
Secretary Name | Anthony John Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 March 2005) |
Role | Dress Hire Specialist |
Country of Residence | England |
Correspondence Address | 30 Chestwood Close Billericay Essex CM12 0PB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 53 High Street Billericay Essex CM12 9AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Turnover | £22,846 |
Net Worth | £680 |
Cash | £194 |
Current Liabilities | £2,514 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 October 2004 | Application for striking-off (1 page) |
8 January 2004 | Return made up to 20/10/03; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 April 2000 | Return made up to 03/03/00; full list of members
|
23 May 1999 | Registered office changed on 23/05/99 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Ad 15/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Company name changed lilliwood LIMITED\certificate issued on 11/05/99 (2 pages) |