Benfleet
Essex
SS7 3TN
Director Name | Mr Jeffrey William Grove |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 22 May 2017) |
Role | Instrument Maker |
Country of Residence | England |
Correspondence Address | 533 Rayleigh Road Benfleet Essex SS7 3TN |
Secretary Name | Ms Beverley Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 22 May 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 533 Rayleigh Road Benfleet Essex SS7 3TN |
Director Name | Rowland Beckett |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 September 2000) |
Role | Factory Manager |
Correspondence Address | 72 Poppleton Road Leytonstone London E11 1LT |
Secretary Name | Joan Irene Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 72 Poppleton Road Leytonstone London E11 1LT |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Net Worth | -£29,458 |
Cash | £224 |
Current Liabilities | £75,528 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 16 November 2015 (9 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 16 November 2015 (9 pages) |
27 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 November 2014 | Registered office address changed from 533 Rayleigh Road Thundersley Essex SS7 3TN to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 24 November 2014 (2 pages) |
21 November 2014 | Appointment of a voluntary liquidator (1 page) |
21 November 2014 | Statement of affairs with form 4.19 (11 pages) |
9 October 2014 | Amended total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
12 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
22 March 2011 | Director's details changed for Mr Jeffrey William Grove on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Secretary's details changed for Ms Beverley Grant on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Ms Beverley Grant on 22 March 2011 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Director's details changed for Beverley Grant on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Jeffrey William Grove on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Beverley Grant on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Jeffrey William Grove on 8 February 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
12 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 April 2006 | Company name changed rarecertain LIMITED\certificate issued on 12/04/06 (2 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 May 2004 | Auditors resignation (1 page) |
28 January 2004 | Return made up to 09/02/04; full list of members (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
12 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
10 August 2000 | Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page) |
22 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 February 1998 | Return made up to 25/02/98; no change of members (4 pages) |
5 February 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
8 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
12 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
29 February 1996 | Return made up to 04/03/96; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
16 January 1992 | Resolutions
|
17 February 1988 | Particulars of mortgage/charge (4 pages) |
8 February 1988 | Memorandum and Articles of Association (11 pages) |
4 February 1988 | Alter mem and arts (2 pages) |
22 October 1987 | Incorporation (12 pages) |