Thundersley
Benfleet
Essex
SS7 9AW
Secretary Name | Valerie Vail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1993(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 22 May 2007) |
Role | Secretary |
Correspondence Address | 430 London Road Thundersley Benfleet Essex SS7 1AW |
Secretary Name | Valerie Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 September 1992) |
Role | Clerk |
Correspondence Address | 430 London Road Thundersley Benfleet Essex SS7 1AW |
Director Name | Ronald Arthur Alik |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1993) |
Role | Bodywork Coordinator |
Correspondence Address | 9 North Street Southminster Essex CM0 7DF |
Secretary Name | Valerie Vsic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 450 London Road Sth Benfleet Essex Ss7 |
Secretary Name | Mrs Lisa Jane Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1993) |
Role | Secretary |
Correspondence Address | 124 Sunrise Avenue Chelmsford Essex CM1 4JR |
Director Name | Kevin Ernest Martin Lee |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 2002) |
Role | Engineer |
Correspondence Address | 123 Chesterfield Avenue Benfleet Essex SS7 3HR |
Director Name | Terry Warren |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2003) |
Role | Manager |
Correspondence Address | 18 Lower Church Road Benfleet Essex SS7 4DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Year | 2014 |
---|---|
Net Worth | £37,642 |
Current Liabilities | £84,252 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2006 | Application for striking-off (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 31 armstrong road manor trading estate benfleet essex, SS7 4PW (1 page) |
19 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 October 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 April 2005 | Return made up to 23/04/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
23 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
18 January 2004 | Director resigned (1 page) |
27 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 August 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members
|
30 March 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 January 2000 | Resolutions
|
24 August 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Ad 01/06/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members
|
9 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
31 May 1998 | Full accounts made up to 31 May 1997 (13 pages) |
13 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (17 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 31 May 1995 (13 pages) |
23 September 1996 | Return made up to 10/05/96; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 May 1994 (14 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |