Amesbury
Salisbury
SP4 7LT
Secretary Name | Nicola Abbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Amberwood 25 Edwards Road Amesbury Salisbury Wiltshire SP4 7LT |
Director Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 1 Rannock House Geddington Road Corby Northamptonshire NN18 8ET |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 1 Rannock House Geddington Road Corby Northamptonshire NN18 8ET |
Registered Address | Mayflower House 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 | £21,601 |
Net Worth | -£465 |
Cash | £1,121 |
Current Liabilities | £1,829 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2002 | Return made up to 29/12/01; full list of members
|
28 December 2001 | Application for striking-off (1 page) |
27 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
8 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 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) |
29 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 December 1999 | Incorporation (8 pages) |