Blunts Wall Road
Billericay
Essex
CM12 9SA
Secretary Name | Laurence Lisowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Blunts Wall Farm Blunts Wall Road Billericay Essex CM12 9SA |
Director Name | Andrew Robert Lester |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Beechwood Park South Woodford London E18 2EQ |
Secretary Name | Jason Paul Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Blunts Hall Farm Blunts Wall Road Billericay Essex CM12 9SA |
Director Name | Marlon Fox |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 10 Castle Street Ongar Essex CM5 9JR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
7 June 2006 | Return made up to 28/03/06; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 June 2005 | Return made up to 28/03/05; full list of members (6 pages) |
10 January 2005 | Ad 14/11/04--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
3 September 2004 | Particulars of mortgage/charge (9 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 1 bluntswall farm bluntswall road billericay essex CM12 9SA (1 page) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
15 March 2004 | Ad 07/01/04--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
15 March 2004 | Resolutions
|
5 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
2 July 2003 | Company name changed a small pc LTD\certificate issued on 02/07/03 (2 pages) |
14 April 2003 | Accounts made up to 31 March 2002 (2 pages) |
27 March 2003 | Return made up to 28/03/03; full list of members (7 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
4 July 2001 | Ad 29/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: 229 nether street london N3 1NT (1 page) |
28 March 2001 | Incorporation (25 pages) |