Billericay
Essex
CM11 1AA
Secretary Name | Irene Bourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bays 11 Horace Road Billericay Essex CM11 1AA |
Director Name | Mr Terry John Gregson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Surveyor Building |
Country of Residence | England |
Correspondence Address | Hill House Cottage 31 Stock Road Billericay Essex CM12 0AR |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Bays 11 Horace Road Billericay Essex CM11 1AA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £22,424 |
Cash | £69,600 |
Current Liabilities | £47,176 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2010 | Application to strike the company off the register (2 pages) |
30 June 2010 | Application to strike the company off the register (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from the bays 11 horace road billericay essex CM11 1AA (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from the bays 11 horace road billericay essex CM11 1AA (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 May 2008 | Appointment Terminated Director terry gregson (1 page) |
7 May 2008 | Appointment terminated director terry gregson (1 page) |
24 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
15 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
15 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | Ad 26/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
8 June 2006 | Ad 26/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Ad 26/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
8 June 2006 | Ad 26/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
26 April 2006 | Incorporation (14 pages) |
26 April 2006 | Incorporation (14 pages) |