Basildon
SS16 5HF
Secretary Name | Marilyn Ann Moore |
---|---|
Status | Closed |
Appointed | 01 August 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 May 2008) |
Role | Secretary |
Correspondence Address | 29 Barncombe Close Benfleet Essex SS7 4AQ |
Director Name | James Alfred Moore |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 29 Barncombe Close Benfleet Essex SS7 4AQ |
Secretary Name | Roger Douglas Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 47 Tilney Turn Basildon Essex SS16 4LB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 29 Barncombe Close Benfleet Essex SS7 4AQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £1,359 |
Cash | £1,252 |
Current Liabilities | £16,450 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2006 | Director resigned (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 January 2006 | Return made up to 19/11/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 August 2005 | New secretary appointed (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
18 January 2005 | Return made up to 19/11/04; full list of members
|
6 April 2004 | Return made up to 19/11/03; full list of members (7 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2002 | Incorporation (12 pages) |