Billericay
Essex
CM11 2JZ
Secretary Name | Anne Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(1 day after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 May 2011) |
Role | Company Director |
Correspondence Address | 62 Morris Avenue Billericay Essex CM11 2JZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 February 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
26 October 2009 | Liquidators statement of receipts and payments to 15 October 2009 (5 pages) |
26 October 2009 | Liquidators' statement of receipts and payments to 15 October 2009 (5 pages) |
27 October 2008 | Appointment of a voluntary liquidator (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Appointment of a voluntary liquidator (1 page) |
27 October 2008 | Statement of affairs with form 4.19 (4 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Statement of affairs with form 4.19 (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 142 new london road chelmsford essex CM2 0AW (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 142 new london road chelmsford essex CM2 0AW (1 page) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
10 January 2007 | Incorporation (6 pages) |
10 January 2007 | Incorporation (6 pages) |