Basildon
Essex
SS16 4AS
Director Name | Marc Allan Buchan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(8 months after company formation) |
Appointment Duration | 5 years (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 32 Upway Basildon Essex SS14 2HY |
Secretary Name | Mr Ian Francis Buchan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(8 months after company formation) |
Appointment Duration | 5 years (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Osborne Road Basildon Essex SS16 4AS |
Secretary Name | Leanne Marie Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 82 Osborne Road Basildon Essex SS16 4AS |
Director Name | Howard John Goddard |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 7 Southfield Ickleton Saffron Walden Essex CB10 1TE |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Unit 1 799 London Road West Thurrock Grays Essex RM20 3LH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2008 | Application for striking-off (1 page) |
13 September 2007 | Return made up to 07/05/07; full list of members
|
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
15 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 07/05/05; full list of members (8 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 December 2004 | Return made up to 07/05/04; full list of members (7 pages) |
25 November 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed;new director appointed (1 page) |
13 January 2004 | New director appointed (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (12 pages) |