Company NameBenfleet Management Services Limited
Company StatusDissolved
Company Number01833108
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)
Previous NameStonehill Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Janet Irene Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QG
Director NameMr Ralph Frederick Morgan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QG
Secretary NameMrs Janet Irene Morgan
NationalityBritish
StatusClosed
Appointed02 May 1992(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QG

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (1 page)
23 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 July 2002Registered office changed on 31/07/02 from: superprints house towers road globe industrial estate grays essex RM17 6ST (1 page)
30 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 02/05/01; full list of members (6 pages)
25 May 2000Full accounts made up to 31 December 1999 (5 pages)
25 May 2000Return made up to 02/05/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 June 1999Return made up to 02/05/99; no change of members (5 pages)
20 July 1998Full accounts made up to 31 December 1997 (5 pages)
9 June 1998Return made up to 02/05/98; full list of members (8 pages)
1 August 1997Full accounts made up to 31 December 1996 (7 pages)
13 June 1997Return made up to 02/05/97; no change of members (5 pages)
2 August 1996Full accounts made up to 31 December 1995 (7 pages)
12 June 1996Return made up to 02/05/96; no change of members (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (6 pages)
13 June 1995Return made up to 02/05/95; full list of members (6 pages)