Mill Road
Stock
Essex
CM4 9RG
Secretary Name | Steven John Hackett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 60 Marguerite Drive Leigh On Sea Essex SS9 1NW |
Director Name | Philip Nation |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(6 days after company formation) |
Appointment Duration | 2 years (resigned 31 July 2001) |
Role | Signmaker |
Correspondence Address | 4 Fairfield Road Epping Essex CM16 6SU |
Secretary Name | Clive Matthew Nation |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2002) |
Role | Engineer |
Correspondence Address | 37 Bridleway Billericay Essex CM11 1DP |
Director Name | Nicholas Cockett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2002) |
Role | Managing Director |
Correspondence Address | 7 Savill Close Cheshunt Hertfordshire EN7 6WS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Radford Crescent Billericay Essex CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £74,082 |
Cash | £3,029 |
Current Liabilities | £22,982 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2007 | Application for striking-off (1 page) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
5 May 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 December 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
23 April 2001 | Company name changed natbro LIMITED\certificate issued on 23/04/01 (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
3 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
3 August 1999 | Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
7 July 1999 | Incorporation (17 pages) |