Billericay
Essex
CM11 2BX
Director Name | Carol Partington |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 15 Riverbank Laleham Road Staines Middlesex TW18 2QE |
Secretary Name | Julie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 83 Hillside Road Billericay Essex CM11 2BX |
Secretary Name | Sibel Havva Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 98 Marlborough Road London E4 9AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 King George Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 September 2007 | Completion of winding up (1 page) |
---|---|
16 May 2007 | Secretary resigned (1 page) |
26 April 2007 | Order of court to wind up (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Ad 28/07/05--------- £ si 99@1 (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 15 riverbank, laleham road staines middlesex TW18 2QE (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
8 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
22 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (17 pages) |