Billericay
Essex
CM11 1DL
Director Name | Darren Sidney Davison |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(same day as company formation) |
Role | Contract Manager |
Correspondence Address | 16 Hamilton Drive Harold Wood Romford Essex RM3 0UU |
Director Name | Lee Spencer Goodacre |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(same day as company formation) |
Role | Bricklayer |
Correspondence Address | 25 The Warren Billericay Essex CM12 0LW |
Secretary Name | Mr Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Potash Road Billericay Essex CM11 1DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2008 | Application for striking-off (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
21 October 2003 | Return made up to 23/10/03; full list of members
|
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 November 2002 | Return made up to 23/10/02; full list of members
|
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
4 December 2000 | Ad 23/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |