Billericay
Essex
CM11 2HG
Secretary Name | Christina Helena Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 November 2005) |
Role | Letting Agent |
Correspondence Address | 17 Meppel Avenue Canvey Island Essex SS8 9PN |
Director Name | Christina Helena Daly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 17 Meppel Avenue Canvey Island Essex SS8 9PN |
Director Name | Mr Anthony Douglas Quirk |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Director Name | Russell Quirk |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2001(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2003) |
Role | Estate Agent |
Correspondence Address | 31 Goodwood Avenue Hutton Essex CM13 1QD |
Secretary Name | Russell Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2001(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2003) |
Role | Estate Agent |
Correspondence Address | 31 Goodwood Avenue Hutton Essex CM13 1QD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 106 High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed (3 pages) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 28 southernhay basildon essex SS14 1EU (1 page) |
24 February 2003 | Director resigned (1 page) |
13 February 2003 | Return made up to 24/01/03; full list of members
|
31 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 February 2002 | Return made up to 24/01/02; full list of members
|
23 November 2001 | Ad 23/04/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
27 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
30 August 2001 | Director resigned (1 page) |
24 January 2001 | Incorporation (16 pages) |