Vange
Basildon
Essex
SS16 4SH
Secretary Name | Kellie Nicola Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2002(6 years after company formation) |
Appointment Duration | 22 years |
Role | Administrator |
Correspondence Address | 22 Barnard Close Basildon Essex SS16 4SH |
Director Name | John David Bosanquet |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 10 Mapleford Sweep Basildon Essex SS16 4BS |
Director Name | Christine Walters McLeod |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 35 Bonnygate Basildon Essex SS14 2QN |
Director Name | David Sidney Wilcox |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 70 Derwent Avenue Rayleigh Essex SS6 8LT |
Secretary Name | David Sidney Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 70 Derwent Avenue Rayleigh Essex SS6 8LT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 December 2007 | Dissolved (1 page) |
---|---|
14 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Statement of affairs (5 pages) |
31 August 2005 | Appointment of a voluntary liquidator (1 page) |
31 August 2005 | Resolutions
|
12 August 2005 | Registered office changed on 12/08/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page) |
5 May 2005 | Return made up to 04/04/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 July 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 June 2003 | Return made up to 04/04/03; full list of members
|
6 August 2002 | Ad 11/07/02--------- £ si 26@1=26 £ ic 4/30 (2 pages) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
10 May 2001 | Return made up to 04/04/01; full list of members (8 pages) |
7 April 2000 | Return made up to 04/04/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
24 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
23 November 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 May 1997 | Return made up to 04/04/97; full list of members
|
18 October 1996 | Director's particulars changed (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 31 church road hendon london NW4 4EB (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
4 April 1996 | Incorporation (15 pages) |