Billericay
Essex
CM12 9AB
Director Name | Mrs Emma Ann Elizabeth Vera Warwick |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Director Name | Mr Brian Leslie Sparks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Taxi Operator |
Country of Residence | England |
Correspondence Address | Tye Cottage Nevendon Road Wickford Essex SS12 0PZ |
Director Name | Mrs Linda Kathleen Sparks |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2012) |
Role | Taxi Operator |
Country of Residence | England |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Registered Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Linda Kathleen Sparks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,885 |
Cash | £1,752 |
Current Liabilities | £24,637 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Secretary's details changed for Linda Kathleen Sparks on 20 August 2012 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 August 2012 | Appointment of Mrs Emma Ann Elizabeth Vera Warwick as a director on 30 August 2012 (2 pages) |
30 August 2012 | Termination of appointment of Linda Kathleen Sparks as a director on 30 August 2012 (1 page) |
10 February 2012 | Registered office address changed from Tye Cottage, Nevendon Road Wickford Essex SS12 0PZ on 10 February 2012 (1 page) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Appointment of Mrs Linda Kathleen Sparks as a director (2 pages) |
9 May 2011 | Termination of appointment of Brian Sparks as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Brian Leslie Sparks on 1 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Brian Leslie Sparks on 1 February 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Return made up to 01/03/09; full list of members (10 pages) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Return made up to 06/02/08; full list of members
|
6 February 2007 | Incorporation (18 pages) |