Billericay
Essex
CM11 1DE
Director Name | Stuart Alexander Pinkerton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meade Road Billericay Essex CM11 1DE |
Secretary Name | Barbara Rose Pinkerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meade Road Billericay Essex CM11 1DE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Director's details changed for Stuart Alexander Pinkerton on 2 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Stuart Alexander Pinkerton on 2 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Barbara Rose Pinkerton on 2 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Barbara Rose Pinkerton on 2 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Barbara Rose Pinkerton on 2 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Stuart Alexander Pinkerton on 2 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 June 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
4 June 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
4 June 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
4 June 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
2 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
18 February 2005 | Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
18 February 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Incorporation (9 pages) |
3 February 2005 | Incorporation (9 pages) |