Benfleet
Essex
SS7 3TW
Director Name | Donald Bolt |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 July 2003) |
Role | Builder |
Correspondence Address | 223 Benfleet Road Hadleigh Benfleet Essex SS7 1QG |
Secretary Name | Anita Bolt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 223 Benfleet Rd Benfleet Essex SS7 3TW |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £337,137 |
Cash | £491,659 |
Current Liabilities | £206,449 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | Application for striking-off (1 page) |
20 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 151,high street billericay essex CM12 9AB (1 page) |
13 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
16 November 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
2 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Full accounts made up to 31 January 1997 (12 pages) |
5 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Return made up to 20/12/96; no change of members
|
20 January 1997 | Full accounts made up to 31 January 1996 (13 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Company name changed urban city developments LIMITED\certificate issued on 06/06/96 (3 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |