Benfleet
Essex
SS7 1QG
Director Name | Mr Keith Leslie Jarrett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Thorndon Court Warley Brentwood Essex CM13 3BY |
Secretary Name | Mr Andrew Edward Gardiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Benfleet Road Benfleet Essex SS7 1QG |
Director Name | Raymond Laurence Trevillion |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 67 St Marys Road Benfleet Essex SS7 1NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 5 days (resigned 07 January 1992) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 5 days (resigned 07 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £992,862 |
Gross Profit | £442,398 |
Net Worth | £4,125 |
Cash | £72,548 |
Current Liabilities | £72,548 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Application for striking-off (1 page) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: unit 9 westfield close rawreth industrial estate rawreth lane, rayleigh essex SS6 9RL (1 page) |
20 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 February 2003 | Return made up to 07/01/03; full list of members (8 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 February 2002 | Return made up to 07/01/02; full list of members (8 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
12 March 2001 | Return made up to 07/01/01; full list of members
|
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 February 2000 | Return made up to 07/01/00; full list of members
|
10 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 March 1999 | Return made up to 07/01/99; full list of members
|
26 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 February 1998 | Return made up to 07/01/98; full list of members
|
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 February 1997 | Return made up to 07/01/97; full list of members (6 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Return made up to 07/01/96; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 May 1995 | Ad 20/03/95--------- £ si 110@100=11000 £ ic 1000/12000 (2 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Nc inc already adjusted 16/02/95 (1 page) |