Bowers Gifford
Basildon
Essex
SS13 2HF
Secretary Name | Carol Pauline Hookings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1999 |
Appointment Duration | 3 years, 7 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 28 Pound Lane Bowers Gifford Basildon Essex SS13 2HF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999 |
Appointment Duration | 1 day (resigned 23 April 1999) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 24b Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £208 |
Current Liabilities | £1,200 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
29 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 May 2000 | Return made up to 23/04/00; full list of members
|
7 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 17 pendle close basildon essex SS14 3NA (1 page) |
30 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Incorporation (19 pages) |