Billericay
Essex
CM12 9EB
Secretary Name | Patricia June Worley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Coxlodge Terrace Gosforth Newcastle Upon Tyne NE3 3UF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Joseph Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£30 |
Cash | £16 |
Current Liabilities | £2,564 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for John Worley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for John Worley on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for John Worley on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
29 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 07/08/06; full list of members
|
10 March 2006 | Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 07/08/04; full list of members
|
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Return made up to 07/08/03; full list of members
|
29 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 07/08/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 07/08/01; full list of members
|
26 February 2001 | Registered office changed on 26/02/01 from: 3 akeld court south gosforth newcastle upon tyne NE3 1YG (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 3 akeld court south gosforth newcastle upon tyne NE3 1YG (1 page) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
22 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
10 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 07/08/99; full list of members
|
10 September 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
10 September 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Incorporation (13 pages) |
7 August 1998 | Incorporation (13 pages) |