Benfleet
Essex
SS7 5NA
Secretary Name | Mr Robert George Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 July 2007) |
Role | Business Education Director |
Country of Residence | England |
Correspondence Address | 26 South View Road Benfleet Essex SS7 5NA |
Director Name | Angela Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 March 2005) |
Role | Education Industry Liason Offi |
Country of Residence | England |
Correspondence Address | 20 Buxton Road Coggeshall Essex CO6 1QR |
Secretary Name | Susan Jane Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 20 The Firle Langdon Hills Basildon Essex SS16 6NB |
Director Name | Mr Michael David Shine |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 April 2003) |
Role | Mamagement Consultant |
Correspondence Address | Longridge Sawbridgeworth Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DR |
Director Name | Mr Malcolm George Ward |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1998) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Lindig Hatchfields Great Waltham Chelmsford Essex CM3 1DB |
Director Name | Lyndon Caswll Gainham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 February 2004) |
Role | Bank Of England Exernal Relati |
Correspondence Address | 15 Alacross Road Ealing London W5 4HT |
Secretary Name | Lyndon Caswll Gainham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 February 2004) |
Role | Bank Of England Exernal Relati |
Correspondence Address | 15 Alacross Road Ealing London W5 4HT |
Registered Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,086 |
Net Worth | £3,948 |
Cash | £23,264 |
Current Liabilities | £20,179 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Application for striking-off (1 page) |
9 January 2007 | Restoration by order of the court (4 pages) |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2005 | Application for striking-off (1 page) |
28 April 2005 | Annual return made up to 25/03/05
|
21 April 2005 | Director resigned (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 July 2004 | Annual return made up to 25/03/04
|
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 June 2003 | Annual return made up to 25/03/03 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 June 2002 | Annual return made up to 25/03/02 (4 pages) |
8 July 2001 | Annual return made up to 25/03/01 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Annual return made up to 25/03/00 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Annual return made up to 25/03/99
|
18 April 1999 | Registered office changed on 18/04/99 from: hague house 2 sewardstone road waltham abbey essex EN9 1NB (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Annual return made up to 25/03/98
|
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 June 1997 | Annual return made up to 25/03/97
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 April 1996 | Annual return made up to 25/03/96 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 May 1995 | Annual return made up to 25/03/95
|
25 March 1991 | Incorporation (21 pages) |