Billericay
Essex
CM12 9JE
Secretary Name | Kim Currey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 300 Roman Road Mountnessing Brentwood Essex CM15 0TZ |
Director Name | Nicholas Charles Currey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 165a Western Road Billericay Essex CM12 9JE |
Director Name | Mr Paul John Currey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Roman Road Mountnessing Brentwood Essex CM15 0TZ |
Director Name | Stephen Wordley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Darnley Road Grays Essex RM17 6QS |
Director Name | Stephen Wordley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Darnley Road Grays Essex RM17 6QS |
Secretary Name | Stephen Wordley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Darnley Road Grays Essex RM17 6QS |
Secretary Name | Stephen Wordley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Darnley Road Grays Essex RM17 6QS |
Secretary Name | Mr Paul John Currey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Roman Road Mountnessing Brentwood Essex CM15 0TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2008 | Completion of winding up (1 page) |
15 August 2007 | Order of court to wind up (2 pages) |
8 November 2006 | Return made up to 17/07/06; full list of members
|
26 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Return made up to 17/07/03; full list of members (7 pages) |
5 August 2003 | New secretary appointed;new director appointed (1 page) |
14 January 2003 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
7 August 2001 | Ad 19/07/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 July 2001 | Incorporation (17 pages) |