Billericay
Essex
CM11 2BU
Secretary Name | Brian Marcus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beech Drive Borehamwood Hertfordshire WD6 4QU |
Director Name | Mr Raymond Cyril Anderson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2002) |
Role | Lift Engineer |
Correspondence Address | Ash Ghyll Cringles Silsden Keighley West Yorkshire BD20 0NR |
Director Name | Mr David Anthony Mansfield |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 March 2003) |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gallowgate Lane Weeton Leeds LS17 0AU |
Director Name | Mr William Watson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 June 1992) |
Role | Lift Engineer |
Correspondence Address | 19 Princes Drive Skipton North Yorkshire BD23 1HN |
Secretary Name | Mr William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 19 Princes Drive Skipton North Yorkshire BD23 1HN |
Secretary Name | Mr Raymond Cyril Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2002) |
Role | Lift Engineer |
Correspondence Address | Ash Ghyll Cringles Silsden Keighley West Yorkshire BD20 0NR |
Secretary Name | Mr Kevin David Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Dacre Pasture Lane Dacre Harrogate HG3 4AQ |
Director Name | Eric Llewelyn Jones |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2005) |
Role | Engineer |
Correspondence Address | 37 Allard Close Rectory Farm Northampton NN3 5LZ |
Secretary Name | Charles Edward Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 6 Lyncroft Leys Scraptoft Leicester Leicestershire LE7 9UW |
Registered Address | Kpmg Restructuring Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: riverview buildings bradford road riddlesden keighley west yorkshire BD20 5JH (1 page) |
26 July 2007 | Appointment of a voluntary liquidator (1 page) |
26 July 2007 | Declaration of solvency (3 pages) |
26 July 2007 | Resolutions
|
24 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2007 | Withdrawal of application for striking off (1 page) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Application for striking-off (1 page) |
16 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
23 January 2006 | Director resigned (1 page) |
8 June 2005 | Return made up to 18/04/05; full list of members (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
23 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
6 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 June 2003 | Return made up to 18/04/03; full list of members
|
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (4 pages) |
7 April 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Director resigned (1 page) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
18 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
20 May 1999 | Return made up to 18/04/99; full list of members
|
5 January 1999 | Registered office changed on 05/01/99 from: ellar carr works ellar carr road cullingworth west yorkshire BD13 5HY (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 April 1998 | Return made up to 18/04/98; no change of members
|
10 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
25 April 1990 | Return made up to 18/04/90; full list of members (4 pages) |
5 August 1988 | Return made up to 08/07/88; full list of members (4 pages) |
23 May 1987 | Return made up to 25/05/87; full list of members (4 pages) |
14 April 1986 | Allotment of shares (2 pages) |