Billericay
Essex
CM11 2BU
Secretary Name | Brian Marcus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(10 years 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 Gary Noel Burton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moseley Wood Green Leeds Yorkshire LS16 7HB |
Director Name | Mr Raymond Cyril Anderson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 2002) |
Role | Lift Engineer |
Correspondence Address | Ash Ghyll Cringles Silsden Keighley West Yorkshire BD20 0NR |
Director Name | Robert Ward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 1996) |
Role | Managing Director |
Correspondence Address | 70 The Glades East Grinstead West Sussex RH19 3XW |
Director Name | Mr David Anthony Mansfield |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gallowgate Lane Weeton Leeds LS17 0AU |
Director Name | Mr Kevin David Mansfield |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 March 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Dacre Pasture Lane Dacre Harrogate HG3 4AQ |
Secretary Name | Mr Raymond Cyril Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 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 | 28 June 2002(7 years, 8 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(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2005) |
Role | Enmgineer |
Correspondence Address | 37 Allard Close Rectory Farm Northampton NN3 5LZ |
Secretary Name | Charles Edward Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(8 years, 5 months 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 |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Director Name | DMCS Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 1996) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
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 | £25,001 |
Current Liabilities | £227,360 |
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 (1 page) |
---|---|
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 | Declaration of solvency (3 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Appointment of a voluntary liquidator (2 pages) |
5 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
3 March 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 13/10/05; 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 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 13/10/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
7 April 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (4 pages) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Return made up to 13/10/02; full list of members
|
15 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
20 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
20 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: riverview buildings bradford road sandbeds keighley west yorkshire BD20 5LY (1 page) |
15 December 1998 | Return made up to 13/10/98; no change of members
|
18 November 1998 | Company name changed the britannic lift company LTD.\certificate issued on 19/11/98 (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Re-registration of Memorandum and Articles (5 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 October 1998 | Application for reregistration from PLC to private (1 page) |
12 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
14 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 July 1996 | Secretary resigned (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (3 pages) |
19 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
6 December 1994 | Ad 29/11/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |