Billericay
Essex
CM12 0NZ
Secretary Name | Kathleen Ann Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 83 Stock Road Billericay Essex CM12 0RN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01277 652249 |
---|---|
Telephone region | Brentwood |
Registered Address | 83 Stock Road Billericay Essex CM12 0RN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
50 at £1 | Mr Keith Robert Knight 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kathleen Ann Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,411 |
Cash | £57 |
Current Liabilities | £80,601 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 August 2003 | Delivered on: 4 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
12 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 January 2017 | Secretary's details changed for Kathleen Ann Knight on 3 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Kathleen Ann Knight on 3 January 2017 (1 page) |
11 November 2016 | Registered office address changed from 6 st Paul's Gardens Billericay Essex CM12 0UE to 83 Stock Road Billericay Essex CM12 0RN on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 6 st Paul's Gardens Billericay Essex CM12 0UE to 83 Stock Road Billericay Essex CM12 0RN on 11 November 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 January 2015 | Registered office address changed from 227 Perry Street Billericay Essex CM12 0NZ to 6 St Paul's Gardens Billericay Essex CM12 0UE on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 227 Perry Street Billericay Essex CM12 0NZ to 6 St Paul's Gardens Billericay Essex CM12 0UE on 29 January 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Director's details changed for Keith Robert Knight on 1 March 2010 (2 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Keith Robert Knight on 1 March 2010 (2 pages) |
3 February 2011 | Director's details changed for Keith Robert Knight on 1 March 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Kathleen Ann Knight on 30 October 2009 (1 page) |
30 November 2009 | Registered office address changed from 17 Norsey View Drive Billericay Essex CM12 0QR on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 17 Norsey View Drive Billericay Essex CM12 0QR on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Keith Robert Knight on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Keith Robert Knight on 30 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Kathleen Ann Knight on 30 October 2009 (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members
|
18 February 2004 | Return made up to 15/01/04; full list of members
|
26 January 2004 | Registered office changed on 26/01/04 from: 9 buller road laindon basildon essex SS15 6BA (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 9 buller road laindon basildon essex SS15 6BA (1 page) |
13 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
15 January 2001 | Incorporation (10 pages) |
15 January 2001 | Incorporation (10 pages) |