Benfleet
Essex
SS7 1PW
Secretary Name | Mrs Julie Dawn Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollytree House 344 Benfleet Road Benfleet Essex SS7 1PW |
Director Name | Mr Leonard William Hey |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 1993) |
Role | Builder |
Correspondence Address | 125 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Director Name | Mr Geoffrey King |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1992) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Secretary Name | Mr David Anthony Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 11 Lynton Road Thorpe Bay SS1 3BE |
Director Name | Mr Geoffrey King |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2001) |
Role | CS |
Country of Residence | England |
Correspondence Address | Oak Lodge Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Secretary Name | Mr Geoffrey King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2001) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Director Name | Adams & Mortimer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 07 March 1994) |
Correspondence Address | Friary Court 65 Crutched Friars London EC3N 2NP |
Director Name | Leonard W Hey Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 07 March 1994) |
Correspondence Address | Friary Court 65 Crutched Friars London EC3N 2NP |
Director Name | Adams & Mortimer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 1998) |
Correspondence Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Director Name | Leonard W. Hey Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 1998) |
Correspondence Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Registered Address | Crescent House 51 High Street Billericay Essex CM12 9AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £99,998 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2002 | Application for striking-off (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 May 1999 | Return made up to 06/04/99; no change of members
|
16 May 1999 | New director appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 56 london road southend on sea essex SS1 1QQ (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Accounts for a dormant company made up to 31 October 1997 (10 pages) |
5 July 1997 | Accounts for a dormant company made up to 31 October 1996 (9 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 October 1995 (9 pages) |
4 July 1996 | Return made up to 06/04/96; no change of members
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
22 June 1995 | Return made up to 06/04/94; no change of members (6 pages) |
22 June 1995 | Return made up to 06/04/95; full list of members (8 pages) |
26 May 1995 | Resolutions
|
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
5 May 1995 | Resolutions
|