Benfleet
Essex
SS7 4ND
Secretary Name | Janet Elizabeth Purkis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 15 October 2010) |
Role | Company Director |
Correspondence Address | 45 Woodcote Way Benfleet Essex SS7 4ND |
Director Name | Janet Elizabeth Purkis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 15 October 2010) |
Role | Secretary |
Correspondence Address | 45 Woodcote Way Benfleet Essex SS7 4ND |
Director Name | Mr Alan Parker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 November 2000) |
Role | Sales Director |
Correspondence Address | 93 Meadow View Walk Canvey Island Essex SS8 9SA |
Director Name | Mrs Annette Teresa Rourke |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 7 Ruffles Close Rayleigh Essex SS6 8EW |
Director Name | Mr Christopher William Rourke |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 7 Ruffles Close Rayleigh Essex SS6 8EW |
Secretary Name | Mr Christopher William Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 7 Ruffles Close Rayleigh Essex SS6 8EW |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,869 |
Cash | £91 |
Current Liabilities | £113,741 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 2 May 2010 (6 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 2 May 2010 (6 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 2 May 2010 (6 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 2 November 2009 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 2 November 2009 (5 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 2 November 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 2 May 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 2 May 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 2 May 2009 (5 pages) |
20 November 2008 | Liquidators' statement of receipts and payments to 2 November 2008 (5 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
4 June 2008 | Liquidators' statement of receipts and payments to 2 November 2008 (5 pages) |
2 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 December 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 290 kiln road, thundersley, essex SS7 1QT (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 290 kiln road, thundersley, essex SS7 1QT (1 page) |
15 May 2006 | Appointment of a voluntary liquidator (1 page) |
15 May 2006 | Statement of affairs (6 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Appointment of a voluntary liquidator (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Statement of affairs (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members
|
29 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
13 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
18 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
25 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
1 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
31 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 September 1995 | Return made up to 15/07/95; full list of members (6 pages) |
4 September 1995 | Return made up to 15/07/95; full list of members (6 pages) |