Billericay
Essex
CM12 0QX
Secretary Name | Simon Michael Ludwig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 142 Norsey View Drive Billericay Essex CM12 0QX |
Director Name | Anthony Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Crescent Mews 51 High Street Billericay Essex CM12 9AX |
Secretary Name | Yvonne Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Crescent Mews 51 High Street Billericay Essex CM12 9AX |
Registered Address | 1 Crescent Mews 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |