Radford Way
Billericay
Essex
CM12 0BZ
Director Name | Michael John Stainer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Rosemary Broad Road Monxton Hampshire SP11 8AT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Michael John Stainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Rosemary Broad Road Monxton Hampshire SP11 8AT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,242 |
Cash | £23,814 |
Current Liabilities | £17,007 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 March 2016 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 March 2016 (2 pages) |
18 March 2016 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 March 2016 (2 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Justin David Trainer on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Justin David Trainer on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Justin David Trainer on 1 October 2009 (2 pages) |
7 September 2009 | Appointment terminated director and secretary michael stainer (1 page) |
7 September 2009 | Appointment terminated director and secretary michael stainer (1 page) |
7 September 2009 | Director's change of particulars / justin trainer / 01/09/2009 (1 page) |
7 September 2009 | Director's change of particulars / justin trainer / 01/09/2009 (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
11 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: curzon court 58 commercial road parkstone poole dorset BH14 0JT (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: curzon court 58 commercial road parkstone poole dorset BH14 0JT (1 page) |
5 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 January 2005 | Incorporation (16 pages) |
26 January 2005 | Incorporation (16 pages) |