Bowsetts Lane Ramsden Heath
Billericay
Essex
CM11 1HJ
Director Name | Mrs Claire Anne Heritage |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 November 2005) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 71 Highcliff Drive Leigh On Sea Essex SS9 1DQ |
Director Name | Mr Stuart John Murray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 November 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Quakers Lane Potters Bar Hertfordshire EN6 1RL |
Secretary Name | Mrs Josephine Ann Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 November 2005) |
Role | Financial Controller |
Correspondence Address | 16 Bakers Court Bowsetts Lane Ramsden Heath Billericay Essex CM11 1HJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 25a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2005 | Application for striking-off (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: regis house 98 high street billericay essex CM12 9XT (1 page) |
17 September 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |