Ballards Gore
Essex
SS4 3RG
Secretary Name | David Jason Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Hall Park Avenue Westcliff On Sea Essex SS0 8NP |
Director Name | Anthony Collard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 August 2002) |
Role | Salesman |
Correspondence Address | 23 Mayflower Gardens Bishops Stortford Hertfordshire CM23 4PA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2002 | Return made up to 21/11/01; full list of members (6 pages) |
26 March 2002 | Application for striking-off (1 page) |
28 January 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
28 January 2002 | Ad 21/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
30 January 2001 | Secretary resigned (1 page) |
21 November 2000 | Incorporation (10 pages) |