Wickford
Essex
SS12 9LJ
Director Name | Mr Terence Michael Turrant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Oak Road Crays Hill Billericay Essex CM11 2YQ |
Secretary Name | Mr Terence Michael Turrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Oak Road Crays Hill Billericay Essex CM11 2YQ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 9 Buckingham Square Hurricane Way Wickford Business Park Wickford Essex SS11 8YQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £132,921 |
Gross Profit | £64,665 |
Net Worth | £11,331 |
Cash | £401 |
Current Liabilities | £62,941 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | Voluntary strike-off action has been suspended (1 page) |
11 November 2003 | Voluntary strike-off action has been suspended (1 page) |
21 October 2003 | Voluntary strike-off action has been suspended (1 page) |
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Voluntary strike-off action has been suspended (1 page) |
1 August 2003 | Application for striking-off (1 page) |
28 February 2003 | Return made up to 07/12/02; full list of members (5 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 March 2002 | Return made up to 07/12/01; full list of members (5 pages) |
20 March 2002 | Director's particulars changed (1 page) |
27 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 1 sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
27 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Ad 20/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: the retreat oak road, crays hill billericay essex CM11 2YQ (1 page) |
7 February 2000 | Company name changed precious metals (europe) LIMITED\certificate issued on 08/02/00 (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Incorporation (7 pages) |