Basildon
Essex
SS14 3NG
Secretary Name | Jenna Marie Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 09 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grimston Road Basildon Essex SS14 3NG |
Director Name | Ian John Payne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 2 Bramley Gardens Laindon Essex SS15 5QA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | £1,059 |
Cash | £1,109 |
Current Liabilities | £5,725 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 March 2009 | Liquidators statement of receipts and payments to 14 March 2009 (5 pages) |
---|---|
28 March 2009 | Liquidators' statement of receipts and payments to 14 March 2009 (5 pages) |
19 September 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
19 September 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
27 March 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
27 March 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
17 October 2007 | Appointment of a voluntary liquidator (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Statement of affairs (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 30 milton road westcliff on sea essex SS0 7JX (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 30 milton road westcliff on sea essex SS0 7JX (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (9 pages) |