South Benfleet
Essex
SS7 1PF
Secretary Name | Beryl Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 194 Vicarage Hill Benfleet Essex SS7 1PF |
Director Name | Mr Ernest Charles Felgate |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Church Lane Loughton Essex IG10 1NP |
Secretary Name | Mr Ernest Charles Felgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Church Lane Loughton Essex IG10 1NP |
Director Name | Mr Barry Shirley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1994) |
Role | Proprietor |
Correspondence Address | 6 Rectory Gardens Crawsham Upminster Essex RM14 3YJ |
Secretary Name | Mr Barry Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1994) |
Role | Proprietor |
Correspondence Address | 6 Rectory Gardens Crawsham Upminster Essex RM14 3YJ |
Secretary Name | Nora Loretta Horsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | The Ridings 6a Beckenham Road West Wickham Kent BR4 0QT |
Director Name | Graham Richard Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 September 2006) |
Role | Acounts Manager |
Correspondence Address | 90 Appleton Road Benfleet Essex SS7 5DE |
Registered Address | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | B.l. Smith 50.00% Ordinary |
---|---|
50 at £1 | Ronald William Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £528,158 |
Current Liabilities | £41,510 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Director's details changed for Ronald William Smith on 21 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Ronald William Smith on 21 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
30 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
11 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Full accounts made up to 31 March 1998 (10 pages) |
17 November 2000 | Full accounts made up to 31 March 1998 (10 pages) |
17 November 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 21 lodge lane grays essex RM17 5RY (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 21 lodge lane grays essex RM17 5RY (1 page) |
25 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
1 December 1999 | Return made up to 21/08/99; full list of members (6 pages) |
1 December 1999 | Return made up to 21/08/99; full list of members (6 pages) |
3 November 1998 | Return made up to 21/08/98; no change of members (4 pages) |
3 November 1998 | Return made up to 21/08/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
15 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
27 January 1997 | Return made up to 21/08/96; full list of members (5 pages) |
27 January 1997 | Return made up to 21/08/96; full list of members (5 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
18 October 1995 | Return made up to 21/08/95; no change of members (4 pages) |
18 October 1995 | Return made up to 21/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
29 February 1988 | Incorporation (9 pages) |
29 February 1988 | Incorporation (9 pages) |