Billericay
Essex
CM11 2DA
Secretary Name | Mr Christopher Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2007(5 days after company formation) |
Appointment Duration | 8 years (closed 24 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hillside Road Billericay Essex CM11 2DA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Christopher Heath 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sherry Toni Heath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,413 |
Cash | £4,863 |
Current Liabilities | £435,849 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
24 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 December 2013 | Notice of completion of voluntary arrangement (5 pages) |
26 November 2013 | Registered office address changed from 47 Hillside Road Billericay Essex CM11 2DA on 26 November 2013 (2 pages) |
22 November 2013 | Statement of affairs with form 4.19 (6 pages) |
22 November 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2013 | Resolutions
|
4 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2013 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2012 (5 pages) |
12 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
31 October 2007 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 21 ashmans row, southwoodham serrers, thelmsford essex CM3 5GD (1 page) |
25 May 2007 | Ad 02/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 April 2007 | Incorporation (9 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |