Basildon
Essex
SS15 5JA
Director Name | Terence Lynn Walker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 August 2009) |
Role | Bricklayer |
Correspondence Address | 18 Charterhouse Basildon Essex SS16 4BG |
Secretary Name | Terence Lynn Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 August 2009) |
Role | Bricklayer |
Correspondence Address | 18 Charterhouse Basildon Essex SS16 4BG |
Secretary Name | Gary John Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Codenham Green Kingswood Basildon Essex SS16 5DT |
Secretary Name | Clare Janet Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 12 Turpins Basildon Essex SS14 2HX |
Secretary Name | Lloyd Reddey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 20 Leon Drive Basildon Essex SS16 4RJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Southgate House 88 Town Square Basildon Essex SS14 1BN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£474 |
Current Liabilities | £4,599 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2009 | Application for striking-off (1 page) |
25 April 2007 | New secretary appointed;new director appointed (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2007 | Secretary resigned (1 page) |
16 August 2006 | Return made up to 18/03/06; full list of members (6 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |