The Avenue
Billericay
Essex
CM12 9HH
Director Name | Wayne Leonard Pratley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Cumberland Drive Basildon Essex SS15 6QS |
Secretary Name | Anthony Peter Pratley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House The Avenue Billericay Essex CM12 9HH |
Director Name | Alan Mark Barford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Linkdale Billericay Essex CM12 9QW |
Secretary Name | Kim Susan Barford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Linkdale Billericay Essex CM12 9QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 17 Ardley Works London Road Billericay Essex CM12 9HP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Burstead |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Turnover | £33,838 |
Gross Profit | £15,288 |
Net Worth | -£2,124 |
Current Liabilities | £2,124 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | Application for striking-off (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 August 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
14 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
30 August 2005 | Location of register of members (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
13 September 2004 | Return made up to 18/06/04; full list of members (6 pages) |
30 June 2003 | Return made up to 18/06/03; full list of members
|
6 November 2002 | Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
18 June 2002 | Incorporation (16 pages) |