Billericay
Essex
CM11 2LL
Secretary Name | Susan Jane Thake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Balmoral Close Billericay Essex CM11 2LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2006 | Application for striking-off (1 page) |
8 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (9 pages) |