Basildon
Essex
SS16 4QL
Director Name | Gary Charles |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Riverside Way Kelvedon Colchester CO5 9LX |
Director Name | Mr David Paul Clark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Mr Garry Nigel Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Secretary Name | Mr David Paul Clark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 27 Downs Grove Basildon Essex SS16 4QL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Nethermayne |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £79,960 |
Net Worth | £96 |
Cash | £7,157 |
Current Liabilities | £25,947 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Appointment terminated secretary david clark (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from holed stone barn stisted cottage farm hollies road bradwell CM77 8Z (1 page) |
10 March 2008 | Secretary appointed mr david paul clark (1 page) |
10 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated secretary garry charles (1 page) |
11 April 2007 | Return made up to 10/02/07; full list of members
|
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
12 September 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
28 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
23 February 2004 | Return made up to 10/02/04; full list of members
|
11 February 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: holed stone barn stisted cottage farm hollies road bradwell CM77 8Z (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
12 February 2003 | New secretary appointed;new director appointed (1 page) |
12 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (14 pages) |