Billericay
Essex
CM12 9NP
Director Name | Marian Joan Danko |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairfield Rise Billericay Essex CM12 9NP |
Director Name | Paul Martin Danko |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Glass Merchant |
Correspondence Address | 9 Fairfield Rise Billericay Essex CM12 9NP |
Secretary Name | Marian Joan Danko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairfield Rise Billericay Essex CM12 9NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | -£5,013 |
Cash | £32 |
Current Liabilities | £5,045 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2005 | Application for striking-off (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
8 April 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |