Church Road Ramsden Bellhouse
Billericay
Essex
CM11 1RR
Director Name | Mr Clifford Jeffery Hipgrave |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 75 Kenneth Road Pitsea Basildon Essex SS13 2BW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 24 33 Nobel Square Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £1,604 |
Cash | £9,762 |
Current Liabilities | £10,376 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Termination of appointment of Clifford Hipgrave as a director (1 page) |
18 January 2010 | Termination of appointment of Clifford Hipgrave as a director (1 page) |
30 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
29 May 2008 | Return made up to 15/02/08; no change of members
|
29 May 2008 | Registered office changed on 29/05/2008 from unit 30 samson house arterial rd basildon SS15 6DR (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from unit 30 samson house arterial rd basildon SS15 6DR (1 page) |
29 May 2008 | Return made up to 15/02/08; no change of members
|
6 May 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 February 2008 | Return made up to 15/02/07; no change of members (6 pages) |
27 February 2008 | Return made up to 15/02/07; no change of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
21 April 2006 | Return made up to 15/02/06; full list of members (6 pages) |
21 April 2006 | Return made up to 15/02/06; full list of members (6 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
15 February 2005 | Incorporation (13 pages) |
15 February 2005 | Incorporation (13 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |