Downham
Bilericay
Essex
CM11 1PR
Secretary Name | Mr Kelvin John Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | De Beauvoir Lodge De Beauvoir Chase, Downham Billericay Essex CM11 1PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Paycocke Close Basildon Essex SS14 3HS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£237,373 |
Cash | £106 |
Current Liabilities | £250,917 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 August 2008 | Director's Change of Particulars / david holt / 31/07/2008 / Date of Birth was: 23-Nov-1943, now: 26-Nov-1943; HouseName/Number was: , now: de beauvoir lodge; Street was: de beauvoir lodge, now: de beauvoir chase; Area was: de beauvoir chase, now: downham; Post Town was: downham bilerica, now: bilericay; Country was: , now: uk (1 page) |
1 August 2008 | Director's change of particulars / david holt / 31/07/2008 (1 page) |
6 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 July 2004 | Return made up to 17/03/04; full list of members (6 pages) |
6 July 2004 | Return made up to 17/03/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 May 2003 | Accounts made up to 31 March 2002 (1 page) |
10 May 2003 | Return made up to 17/03/03; full list of members (6 pages) |
10 May 2003 | Return made up to 17/03/03; full list of members (6 pages) |
18 October 2002 | Company name changed white van man LIMITED\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed white van man LIMITED\certificate issued on 18/10/02 (2 pages) |
23 September 2002 | Return made up to 17/03/02; full list of members (6 pages) |
23 September 2002 | Return made up to 17/03/02; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 December 2001 | Accounts made up to 31 March 2001 (2 pages) |
2 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
17 March 2000 | Incorporation (20 pages) |
17 March 2000 | Incorporation (20 pages) |