Billericay
Essex
CM12 9DF
Director Name | Pamela Joan Watson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2008(1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 May 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Registered Address | 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dudley Watson 50.00% Ordinary |
---|---|
1 at £1 | Pamela Joan Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154 |
Cash | £139 |
Current Liabilities | £1,035 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 September 2015 | Director's details changed for Pamela Joan Watson on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Pamela Joan Watson on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Dudley Watson on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Dudley Watson on 3 September 2015 (2 pages) |
13 January 2015 | Annual return made up to 21 December 2014 Statement of capital on 2015-01-13
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
8 January 2014 | Annual return made up to 21 December 2013 Statement of capital on 2014-01-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Dudley Watson on 21 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Pamela Joan Watson on 21 December 2009 (2 pages) |
9 February 2009 | Director appointed dudley rowland watson (2 pages) |
9 February 2009 | Director appointed pamela joan watson (2 pages) |
28 December 2008 | Appointment terminated director john carter (1 page) |
28 December 2008 | Resolutions
|
21 December 2008 | Incorporation (7 pages) |