High Street
Billercay
Essex
CM12 9DF
Secretary Name | Angela Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | The White Hart 138 High Street Billericay Essex CM12 9DF |
Director Name | Mr Michael Arthur Griffiths |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunroamin Church Road Steeple View Laindon Essex SS15 4EE |
Director Name | Gary Peter Hagger |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Postman |
Correspondence Address | 5 Windmill Heights Billericay Essex CM12 9QY |
Director Name | Jessie Lisbeth Hagger |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Publican |
Correspondence Address | 5 Windmill Heights Billericay Essex CM12 9QY |
Director Name | Miss Christine Elizabeth Roy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunroamin Church Road Steeple View Laindon Essex SS15 4EE |
Secretary Name | Miss Christine Elizabeth Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunroamin Church Road Steeple View Laindon Essex SS15 4EE |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Kevin Goddard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,925 |
Cash | £14,816 |
Current Liabilities | £83,221 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 29 November 2013 (1 page) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Director's details changed for Kevin Goddard on 14 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
17 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 May 2007 | Return made up to 14/02/07; full list of members (6 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 14/02/05; full list of members
|
9 September 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members
|
17 May 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
19 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Ad 14/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
14 February 2002 | Incorporation (14 pages) |