High Street
Billericay
Essex
CM12 9FT
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Closed |
Appointed | 04 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 5 months (closed 06 September 2005) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9TF |
Director Name | Allan Green |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Diesel P Fitter |
Correspondence Address | Roarstown Drom Thurles Co Tipperary Irish |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
10 December 2004 | Return made up to 04/05/04; full list of members (5 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
24 March 2004 | Secretary's particulars changed (1 page) |
10 August 2003 | Return made up to 14/05/03; full list of members (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
11 July 2003 | Secretary's particulars changed (1 page) |
20 June 2002 | Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
14 May 2001 | Incorporation (7 pages) |