Great Burstead
Billericay
Essex
CM11 2TP
Secretary Name | Barry John Laidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 193 Church Street Great Burstead Billericay Essex CM11 2TP |
Director Name | Arthur Clarke |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 86 Norwich Avenue Southend On Sea Essex SS2 4DG |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | 193 Church Street Billericay Essex CM11 2TP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | Strike-off action suspended (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 5 eastern esplanade southend on sea essex SS1 2ER (1 page) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
5 August 2004 | Resolutions
|
4 August 2004 | Registered office changed on 04/08/04 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | Ad 24/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2003 | Company name changed prospect number twenty nine limi ted\certificate issued on 09/06/03 (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |