Billericay
Essex
CM12 0RN
Secretary Name | Mr Paul Leslie Littler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Stock Road Billericay Essex CM12 0RN |
Secretary Name | Lee Sybil Grace Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Stock Road Billericay Essex CM12 0RN |
Director Name | Mr Steven James Miell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2006) |
Role | Client Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beech Hall Crescent Highams Park London E4 9NW |
Registered Address | 89 Stock Road Billericay Essex CM12 0RN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£4,202 |
Current Liabilities | £64 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Return made up to 31/03/08; no change of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Memorandum and Articles of Association (5 pages) |
27 March 2006 | Company name changed outsourcing options LIMITED\certificate issued on 27/03/06 (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 June 2005 | Return made up to 19/03/05; full list of members
|
22 June 2005 | New secretary appointed (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
7 November 2003 | Ad 30/10/03--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
7 November 2003 | New director appointed (2 pages) |