146 High Street
Billericay
Essex
CM12 9DF
Director Name | Mr Trevor Ronald Draper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
Secretary Name | Mrs Lesley Ann Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | billericaycookshop.co.uk |
---|
Registered Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Trevor Ronald Draper 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lesley Ann Draper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£139,129 |
Cash | £589 |
Current Liabilities | £66,243 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 February 2016 | Annual return made up to 31 January 2016 Statement of capital on 2016-02-10
|
25 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 February 2014 | Annual return made up to 31 January 2014 Statement of capital on 2014-02-04
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2013 | Annual return made up to 31 January 2013 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 February 2010 | Secretary's details changed for Lesley Ann Draper on 8 October 2009 (1 page) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Lesley Ann Draper on 8 October 2009 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 November 2009 | Secretary's details changed for Lesley Ann Draper on 8 October 2009 (1 page) |
5 November 2009 | Director's details changed for Trevor Ronald Draper on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Trevor Ronald Draper on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Lesley Ann Draper on 8 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Lesley Ann Draper on 8 October 2009 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 April 2006 | Return made up to 31/01/06; full list of members (5 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 April 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: bleak house, 146 high street billericay essex CM12 9DF (1 page) |
1 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Incorporation (20 pages) |