Basildon
Essex
SS16 6UE
Director Name | Douglas Michael Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Lagger |
Correspondence Address | 41 Shakespeare Avenue Langdon Hills Basildon Essex SS16 6DN |
Secretary Name | Douglas Michael Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 41 Shakespeare Avenue Langdon Hills Basildon Essex SS16 6DN |
Director Name | James Christopher Stephen Michael Harris |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2004) |
Role | Metal Worker |
Correspondence Address | 41 Shakespeare Avenue Basildon Essex SS16 6DN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2003) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 December 2006 | Dissolved (1 page) |
---|---|
18 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: xl business solutions LTD 46 moorlands bus centre balme road cleckheaton BD19 4EW (1 page) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Appointment of a voluntary liquidator (1 page) |
1 March 2005 | Statement of affairs (5 pages) |
1 March 2005 | Resolutions
|
16 February 2005 | Registered office changed on 16/02/05 from: unit 9 malgraves industrial est lower dunton road bulphan essex RM14 3TE (1 page) |
16 September 2004 | Director resigned (1 page) |
27 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 April 2004 | Return made up to 10/02/04; full list of members
|
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: brook point 1412 high road london N20 9BH (1 page) |
11 November 2003 | New director appointed (2 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
23 March 2003 | New director appointed (2 pages) |
28 February 2003 | Ad 17/02/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
19 February 2003 | Secretary resigned (2 pages) |
10 February 2003 | Incorporation (14 pages) |