Billericay
Essex
CM12 9JY
Secretary Name | Gregory Roderick Hatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 48 Tensing Gardens Billericay Essex CM12 9JY |
Director Name | Philip Ian Witcomb |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Stirling Court Holmes Chapel Crewe CW4 7JG |
Director Name | Mrs Sonia Lane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Caneland Court Ninefields Estate Waltham Abbey Essex EN9 3DR |
Secretary Name | Anthony Thomas Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Caneland Court Waltham Abbey Essex EN9 3DR |
Secretary Name | Colin Eric Farrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 45 Cotton Road Potters Bar Hertfordshire EN6 5JT |
Director Name | Tean Hatt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 1998) |
Role | Wholesale Victualer |
Correspondence Address | 10 Booths Court Poplar Drive Hutton Brentwood Essex CM13 1YY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | A H Tomlinson & Co St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
19 January 2002 | Dissolved (1 page) |
---|---|
19 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
4 December 1998 | Resolutions
|
3 December 1998 | Appointment of a voluntary liquidator (1 page) |
3 December 1998 | Statement of affairs (7 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
20 August 1998 | Return made up to 12/05/98; no change of members
|
28 July 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Director resigned (1 page) |
8 December 1997 | Accounting reference date extended from 30/11/97 to 28/02/98 (1 page) |
13 June 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
12 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 48 tensing gardens billericay essex CM12 9JY (1 page) |
27 August 1996 | Return made up to 12/05/96; full list of members
|
7 August 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 127 high street ongar essex CM5 9JA (1 page) |
9 July 1996 | Accounts made up to 30 November 1995 (5 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
9 January 1996 | Ad 01/11/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
1 September 1995 | Accounting reference date shortened from 31/05 to 30/11 (1 page) |
25 May 1995 | Return made up to 12/05/95; change of members (6 pages) |
3 May 1995 | Secretary resigned (2 pages) |