About

Registered Number: 06057906
Date of Incorporation: 18/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 12 High Street, Stanford-Le-Hope, SS17 0EY,

 

Billericay Dog Training School Ltd was setup in 2007. The current directors of the organisation are Hardy, Lisa, Hollyman, Gareth James, Lescott Secretarial Services Limited, Barry-jones, Roseanne Christine, Betteridge, Ann Elizabeth, Chaplin, Peter Alan, Dickie, Steven Robertson, Philpotts, Andrew Lee, Philpotts, Elizabeth Mary, Stott, Julie Irene, Verity, John Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Lisa 18 January 2007 - 1
HOLLYMAN, Gareth James 01 April 2014 - 1
BARRY-JONES, Roseanne Christine 18 January 2007 01 April 2014 1
BETTERIDGE, Ann Elizabeth 01 April 2014 30 April 2015 1
CHAPLIN, Peter Alan 18 January 2007 31 March 2008 1
DICKIE, Steven Robertson 01 April 2014 30 April 2015 1
PHILPOTTS, Andrew Lee 01 April 2014 30 April 2015 1
PHILPOTTS, Elizabeth Mary 01 April 2014 30 April 2015 1
STOTT, Julie Irene 01 April 2008 01 April 2014 1
VERITY, John Henry 18 January 2007 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
LESCOTT SECRETARIAL SERVICES LIMITED 01 September 2012 13 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 01 June 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 30 January 2018
AA01 - Change of accounting reference date 20 December 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 04 March 2016
AD01 - Change of registered office address 04 March 2016
TM02 - Termination of appointment of secretary 14 January 2016
AA - Annual Accounts 24 August 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP04 - Appointment of corporate secretary 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AR01 - Annual Return 28 January 2015
CH04 - Change of particulars for corporate secretary 28 January 2015
AA - Annual Accounts 22 July 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 24 January 2014
CH04 - Change of particulars for corporate secretary 24 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 05 February 2008
225 - Change of Accounting Reference Date 14 May 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.