Billericay
Essex
CM12 9LP
Secretary Name | Leslie Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 July 2010) |
Role | Licencee |
Correspondence Address | 4 Torquay Drive Leigh On Sea Essex SA9 1SE Wales |
Secretary Name | Joanne Denise Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Daws Heath Road Benfleet Essex SS7 2TP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,466 |
Cash | £8,387 |
Current Liabilities | £12,578 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Secretary appointed leslie irving (1 page) |
5 August 2009 | Secretary appointed leslie irving (1 page) |
25 July 2009 | Appointment terminated secretary joanne irving (1 page) |
25 July 2009 | Appointment Terminated Secretary joanne irving (1 page) |
17 July 2009 | Director's change of particulars / ian irving / 30/06/2009 (1 page) |
17 July 2009 | Director's Change of Particulars / ian irving / 30/06/2009 / HouseName/Number was: , now: 7; Street was: 254 daws heath road, now: stanley terrace; Post Town was: benfleet, now: billericay; Post Code was: SS7 2TP, now: CM12 9LP (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS united kingdom (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS united kingdom (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 83 high street rayleigh essex SS6 7EJ (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 83 high street rayleigh essex SS6 7EJ (1 page) |
27 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 February 2005 | Return made up to 20/10/04; full list of members (6 pages) |
8 February 2005 | Return made up to 20/10/04; full list of members (6 pages) |
13 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Ad 01/07/02--------- £ si 1@1 (2 pages) |
23 July 2003 | Ad 01/07/02--------- £ si 1@1 (2 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
16 February 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
16 February 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
29 October 1999 | Incorporation (14 pages) |
29 October 1999 | Incorporation (14 pages) |