Burnham-On-Crouch
Essex
CM0 8TX
Director Name | Derek Roy Hill |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 3 Hillside Road Burnham On Crouch Essex CM0 8EY |
Director Name | Victoria Elizabeth Bird |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2008) |
Role | Advertising/Marketing Executiv |
Country of Residence | United Kingdom |
Correspondence Address | The Birds Nest 23 Vicarage Meadow Southminster Essex CM0 7HQ |
Secretary Name | Victoria Elizabeth Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2008) |
Role | Advertising/Marketing Executiv |
Country of Residence | United Kingdom |
Correspondence Address | The Birds Nest 23 Vicarage Meadow Southminster Essex CM0 7HQ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,312 |
Cash | £186 |
Current Liabilities | £3,899 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
14 May 2009 | Director's Change of Particulars / james bird / 30/04/2009 / HouseName/Number was: 32, now: 7; Street was: hillside, now: welland road; Post Town was: southminster, now: burnham-on-crouch; Post Code was: CM0 7AL, now: CM0 8TX (1 page) |
14 May 2009 | Director's change of particulars / james bird / 30/04/2009 (1 page) |
30 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Appointment Terminated Secretary victoria bird (1 page) |
8 January 2009 | Appointment terminated secretary victoria bird (1 page) |
8 January 2009 | Appointment Terminated Director victoria bird (1 page) |
8 January 2009 | Appointment terminated director victoria bird (1 page) |
5 August 2008 | Director's change of particulars / james bird / 04/08/2008 (1 page) |
5 August 2008 | Director's Change of Particulars / james bird / 04/08/2008 / HouseName/Number was: , now: 32; Street was: the birds nest, now: hillside; Area was: 23 vicarage meadow, now: ; Post Code was: CM0 7HQ, now: CM0 7AL (1 page) |
21 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
2 December 2007 | Return made up to 13/01/07; full list of members (5 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: watkins lodge green lane burnham on crouch essex CM0 8PU (1 page) |
2 December 2007 | Return made up to 13/01/07; full list of members (5 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: watkins lodge green lane burnham on crouch essex CM0 8PU (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 13/01/06; full list of members (5 pages) |
25 April 2006 | Return made up to 13/01/06; full list of members (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 13/01/02; full list of members (8 pages) |
15 April 2002 | Return made up to 13/01/02; full list of members (8 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Return made up to 13/01/01; full list of members
|
14 February 2001 | Return made up to 13/01/01; full list of members (7 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 5 ashgrove burnham on crouch essex CM0 8DP (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 5 ashgrove burnham on crouch essex CM0 8DP (1 page) |
17 March 2000 | Ad 15/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Ad 15/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 152-160 city road london EC1V 2NX (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 152-160 city road london EC1V 2NX (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
13 January 2000 | Incorporation (11 pages) |