Danbury
Essex
CM3 4HY
Secretary Name | Lisa Tressider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 February 2007) |
Role | Graphic Designer |
Correspondence Address | Oak Dene 60 Mill Lane Danbury Essex CM3 4HY |
Director Name | Lisa Tressider |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2003) |
Role | Graphic Designer |
Correspondence Address | Oak Dene 60 Mill Lane Danbury Essex CM3 4HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2 King George's Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£4,796 |
Current Liabilities | £10,438 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 September 2006 | Application for striking-off (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
17 November 2003 | Director resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
11 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: connah goldsworthy oakley lodge 83 springfield road chelmsford CM2 6JL (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
3 April 2001 | Registered office changed on 03/04/01 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
22 September 1999 | New director appointed (2 pages) |
13 September 1999 | Ad 01/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
31 August 1999 | Incorporation (12 pages) |