Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Closed |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 October 2003) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Mr Richard John Burgin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Steelfixer |
Country of Residence | United Kingdom |
Correspondence Address | 212 Outwood Common Road Billericay Essex CM11 2LG |
Director Name | Nicola Anne Bayliss |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 January 2002) |
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 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harvest Close Burton Latimer Northamptonshire NN15 5YN |
Director Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 1 Rannock House Geddington Road Corby Northamptonshire NN18 8ET |
Registered Address | Mayflower House Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2003 | Application for striking-off (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
10 January 2002 | Memorandum and Articles of Association (2 pages) |
13 September 2001 | Return made up to 18/06/01; full list of members
|
11 September 2001 | Director's particulars changed (1 page) |
10 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
10 May 2001 | Memorandum and Articles of Association (2 pages) |
10 May 2001 | £ nc 10000/16000 01/04/01 (2 pages) |
10 May 2001 | Resolutions
|
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
5 July 2000 | Secretary's particulars changed (1 page) |
20 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
8 July 1999 | Ad 18/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
18 June 1999 | Incorporation (7 pages) |