Billericay
Essex
CM11 2DG
Director Name | Mark Jules Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Painter |
Correspondence Address | 27 Brabner Gardens Ramsden Heath Billericay Essex CM11 1NQ |
Secretary Name | Ian Martin Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Jacksons Lane Billericay Essex CM11 2DG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Suite 290 Dorset House Duke Street Chelmsford Esex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 53 jacksons lane billericay essex CM11 2DG (1 page) |
10 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 53 jacksons lane billericay essex CM11 2DG (1 page) |
10 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
27 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 June 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
12 June 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 34A park lane ramsden heath billericay essex CM11 1NE (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 34A park lane ramsden heath billericay essex CM11 1NE (1 page) |
24 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
12 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
13 January 2003 | Return made up to 10/08/02; full list of members (7 pages) |
13 January 2003 | Return made up to 10/08/02; full list of members (7 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 34A park lane ramsden heath billericay essex CM11 1NF (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 34A park lane ramsden heath billericay essex CM11 1NF (1 page) |
27 September 2002 | Return made up to 10/08/01; full list of members
|
27 September 2002 | Return made up to 10/08/01; full list of members (6 pages) |
9 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (13 pages) |