Benfleet
Essex
SS7 5HB
Director Name | Mr Matthew Cornell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | Mr Matthew Cornell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dalmatia Road Southend Essex SS1 2QG |
Director Name | Mrs Rosemarie Lilian Cornell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | Terence Edwin Cornell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 1999) |
Role | Hospital Technician |
Correspondence Address | 4 Park Gardens Hawkwell Essex SS5 4HE |
Registered Address | 304 High Road Benfleet Essex SS7 5HB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Mr Matthew Cornell 40.00% Ordinary |
---|---|
300 at £1 | Mrs Rosemarie Lilian Cornell 30.00% Ordinary |
300 at £1 | Terence Edwin Cornell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,442 |
Cash | £2,993 |
Current Liabilities | £22,860 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Termination of appointment of Rosemarie Cornell as a director (1 page) |
22 December 2010 | Termination of appointment of Rosemarie Cornell as a director (1 page) |
16 October 2010 | Secretary's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (1 page) |
16 October 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-10-16
|
16 October 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-10-16
|
16 October 2010 | Secretary's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (1 page) |
16 October 2010 | Secretary's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (1 page) |
17 September 2010 | Director's details changed for Matthew Cornell on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Matthew Cornell on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Matthew Cornell on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 17 June 2009 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 17 June 2009 with a full list of shareholders (4 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Return made up to 17/06/08; full list of members (7 pages) |
29 July 2008 | Return made up to 17/06/08; full list of members (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Return made up to 17/06/07; full list of members (7 pages) |
1 August 2007 | Return made up to 17/06/07; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Return made up to 17/06/99; full list of members; amend
|
8 December 1999 | Return made up to 17/06/99; full list of members; amend (6 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 July 1998 | Return made up to 17/06/98; no change of members (6 pages) |
2 July 1998 | Return made up to 17/06/98; no change of members (6 pages) |
19 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 304 high road benfleet essex SS7 5HB (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 304 high road benfleet essex SS7 5HB (1 page) |
19 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 40 hamlet court road westcliffe on sea essex SS0 7LX (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 40 hamlet court road westcliffe on sea essex SS0 7LX (1 page) |
28 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
14 April 1978 | Allotment of shares (2 pages) |
14 April 1978 | Allotment of shares (2 pages) |