Benfleet
Essex
SS7 2AU
Director Name | Mrs Pamela Ann Leys |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(39 years after company formation) |
Appointment Duration | 28 years, 11 months (closed 11 February 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 The Ridings Rochford Essex SS4 1HD |
Secretary Name | Mrs Pamela Ann Leys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1997(45 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Ridings Rochford Essex SS4 1HD |
Director Name | Albert Thomas Hyde |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(39 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 December 2002) |
Role | Retired |
Correspondence Address | C/O Abbeyfields 200 Timberlog Lane Basildon Essex SS14 1PG |
Director Name | Mrs Dorothy Nancy Hyde |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(39 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 October 1997) |
Role | Retired |
Correspondence Address | Grasmere 408 Little Wakering Road Great Wakering Southend On Sea Essex SS3 0LP |
Director Name | Ivor Barry Hyde |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(39 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 July 2007) |
Role | Typesetter |
Correspondence Address | 62 Folly Lane Hockley Essex SS5 4SJ |
Secretary Name | Mrs Dorothy Nancy Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(39 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 October 1997) |
Role | Company Director |
Correspondence Address | Grasmere 408 Little Wakering Road Great Wakering Southend On Sea Essex SS3 0LP |
Telephone | 01702 462639 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1422 London Road London Road Leigh-On-Sea SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
1.5k at £1 | Mrs Pamela Ann Leys 50.00% Ordinary |
---|---|
750 at £1 | Beryl Valerie Hyde 25.00% Ordinary |
750 at £1 | Roger Lynn Hyde 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,739 |
Cash | £13,278 |
Current Liabilities | £17,683 |
Latest Accounts | 31 March 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 June 1983 | Delivered on: 27 June 1983 Satisfied on: 2 October 1992 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land and premises situate and lying to the west of stock road, southend on sea, essex. Title no ex 157952 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
11 September 2017 | Registered office address changed from Stock Road Southend on Sea Essex SS2 5LR to 1422 London Road London Road Leigh-on-Sea SS9 2UL on 11 September 2017 (1 page) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Director's details changed for Mrs Pamela Ann Leys on 28 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 May 2003 | Return made up to 28/02/03; full list of members
|
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 April 2001 | Return made up to 28/02/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 April 1996 | Return made up to 28/02/96; full list of members (8 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 June 1995 | Return made up to 28/02/95; no change of members
|