Burnt Mills Industrial E
Basildon
Essex
SS13 1LT
Secretary Name | Marilyn Elaine Alili |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 April 2004) |
Role | Secretary |
Correspondence Address | 33 Nobel Square Burnt Mills Industrial E Basildon Essex SS13 1LT |
Secretary Name | O G U N Bank Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 April 2004) |
Correspondence Address | 296 Thurton Road Bradford West Yorkshire BD8 8JL |
Director Name | Jagdeep Kaur Matharu |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 January 2000) |
Role | Marketing Executive |
Correspondence Address | 74 Grange Road Ilford Essex IG1 1EX |
Secretary Name | Roy McGaughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 108 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 33 Nobel Square Burnt Mills Industrial E Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 June 2007 | Dissolved (1 page) |
---|---|
30 March 2007 | Completion of winding up (1 page) |
14 January 2005 | Order of court to wind up (3 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2002 | Return made up to 22/09/01; full list of members (6 pages) |
6 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
26 July 2001 | Return made up to 22/09/00; full list of members (6 pages) |
24 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
24 July 2001 | Resolutions
|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: criterion systems, suite 17,2ND floor,south park business centre 310 green lane ilford essex IG1 1LQ (1 page) |
21 February 2000 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 108 cranbrook road ilford essex IG1 4LZ (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
22 September 1999 | Incorporation (7 pages) |