London Road
Billericay
Essex
CM12 9HP
Director Name | Susan Jane King |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 May 2009) |
Role | Physiotherapist |
Correspondence Address | Shipsmans House London Road Billericay Essex CM12 9HP |
Secretary Name | Susan Jane King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 May 2009) |
Role | Physiotherapist |
Correspondence Address | Shipsmans House London Road Billericay Essex CM12 9HP |
Director Name | Katharine Johnston |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Chartered Physiotherapist |
Correspondence Address | Stock Cottage Bones Lane Newchapel Lingfield Surrey RH7 6HR |
Secretary Name | Gudrun Wiersum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Stock Cottage Bones Lane Newchapel Lingfield Surrey RH7 6HR |
Director Name | Russell Campbell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2007) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 33 A Park Road Bromley Kent BR1 3HJ |
Director Name | David Stuart Webster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2007) |
Role | Physiotherapy Clinic |
Correspondence Address | 84 Alexandra Road Croydon Surrey CR0 6EW |
Secretary Name | ETM Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 16 March 2007) |
Correspondence Address | The Old Stables Hendal Farm Groombridge East Sussex TN3 9NU |
Registered Address | Shipsman House London Road Billericay Essex CM12 9HP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Burstead |
Built Up Area | Billericay |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2008 | Application for striking-off (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from the old stables hendal farm groombridge e sussex TN3 9NU (1 page) |
2 October 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 5 north street hailsham east sussex BN27 1DQ (1 page) |
11 December 2006 | Return made up to 24/08/06; full list of members (7 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
19 July 2006 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
18 July 2006 | New secretary appointed (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Ad 31/03/06--------- £ si 2@1=2 £ ic 1000/1002 (1 page) |
22 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 24/08/05; full list of members (6 pages) |
16 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
17 June 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: stock cottage bones lane, newchapel lingfield surrey RH7 6HR (1 page) |
13 September 2001 | Return made up to 24/08/01; full list of members
|
6 September 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |