Basildon
Essex
SS13 1HR
Secretary Name | Andrew David Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ashfields Basildon Essex SS13 1HR |
Director Name | Samantha Jane Reeve |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 November 2009) |
Role | Commercial Director |
Correspondence Address | 21 Ashfields Basildon Essex SS13 1HR |
Director Name | Serina Reeve |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Stop House 31 Kings Road Chelmsford Essex CM1 4HR |
Registered Address | 51 Harridge Road Leigh On Sea Essex SS9 4HE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £101,960 |
Gross Profit | £33,706 |
Net Worth | £1,545 |
Cash | £6,883 |
Current Liabilities | £8,676 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
27 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: suite 35 cornwallis house howard chase basildon essex SS14 3BB (1 page) |
29 June 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 1ST stop house, 31 kings road chelmsford essex CM1 4HR (1 page) |
17 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
27 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | Director resigned (1 page) |