Billericay
Essex
CM12 9UX
Director Name | John Edward Poynter |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Spinnakers Benfleet Essex SS7 5RP |
Director Name | Michael Trombacco |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Burntwood Close Billericay Essex CM12 9HE |
Director Name | Michael John Kiel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakview House 7 Broome Road Billericay Essex CM11 1ES |
Secretary Name | Michael John Kiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakview House 7 Broome Road Billericay Essex CM11 1ES |
Registered Address | Crescent House, 51 High Street Billericay Essex CM12 9AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2011 | Application to strike the company off the register (4 pages) |
8 August 2011 | Application to strike the company off the register (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
26 May 2010 | Director's details changed for Michael Trombacco on 5 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for John Edward Poynter on 5 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael Trombacco on 5 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Stephen James Howard on 5 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Edward Poynter on 5 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Edward Poynter on 5 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Stephen James Howard on 5 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Michael Trombacco on 5 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Stephen James Howard on 5 May 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / michael trombacco / 05/05/2008 (1 page) |
16 October 2008 | Director's Change of Particulars / michael trombacco / 05/05/2008 / HouseName/Number was: , now: 14; Street was: salmonds farm, now: the gatehouse; Area was: salmonds grove ingrave, now: station lane; Post Town was: brentwood, now: ingatestone; Post Code was: CM13 3RS, now: CM4 0BL; Country was: , now: united kingdom (1 page) |
16 October 2008 | Return made up to 05/05/08; full list of members (4 pages) |
16 October 2008 | Return made up to 05/05/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
16 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 January 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
19 January 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
17 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
5 May 2004 | Incorporation (17 pages) |
5 May 2004 | Incorporation (17 pages) |