Crays Hill
Billericay
Essex
CM11 2YL
Secretary Name | Valerie Ann White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange Oak Road Crays Hill Billericay Essex CM11 2YL |
Registered Address | Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£8,925 |
Cash | £713 |
Current Liabilities | £11,105 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2012 | Voluntary strike-off action has been suspended (1 page) |
31 May 2012 | Voluntary strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Director's details changed for Alan Edward White on 23 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Alan Edward White on 23 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Ad 23/05/05--------- £ si 1@1=1 £ ic 10/11 (1 page) |
30 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
30 May 2006 | Ad 23/05/05--------- £ si 1@1=1 £ ic 10/11 (1 page) |
30 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
23 May 2005 | Incorporation (12 pages) |
23 May 2005 | Incorporation (12 pages) |