Taunton
Somerset
TA2 8PY
Director Name | Cally Thorne |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 28 May 2002) |
Role | Administrative Assistant |
Correspondence Address | 28 Barbers Mead Taunton Somerset TA2 8PY |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Registered Address | Mayflower House High Street 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 |
---|---|
Turnover | £117,870 |
Net Worth | £32,120 |
Cash | £50,902 |
Current Liabilities | £25,860 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2001 | Application for striking-off (1 page) |
11 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
10 September 2001 | Return made up to 25/08/01; full list of members
|
18 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon industrial park station road, west horndon brentwood, essex CM13 3XL (1 page) |
23 October 2000 | Return made up to 25/08/00; full list of members (6 pages) |
2 August 2000 | Ad 05/05/00--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
6 May 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Ad 17/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 1999 | Incorporation (8 pages) |