Highlands Watery Lane
Battles Bridge
Essex
SS11 8TL
Secretary Name | Louise Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | Pickerels Farm Highlands Watery Lane Battlesbridge Essex SS11 8TL |
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
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 | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2006 | Application for striking-off (1 page) |
14 March 2006 | Return made up to 06/12/05; full list of members
|
2 March 2006 | New director appointed (2 pages) |
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |