Benfleet
Essex
SS7 1JP
Secretary Name | Susan Janice Martinez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 October 1996) |
Role | Company Director |
Correspondence Address | 103 High Road Benfleet Essex SS7 5LN |
Director Name | John Declan Martinez |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1994(2 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 October 1996) |
Role | Company Director |
Correspondence Address | 103 High Road Benfleet Essex SS7 5LN |
Director Name | Mr John Coleman Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992 |
Appointment Duration | 12 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage 118 Main Road Sunderidge Sevenoaks Kent TN16 7ES |
Director Name | Mrs Laraine Elizabeth Sykes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992 |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 1993) |
Role | Software Distributor |
Correspondence Address | 5 West Ascent St Leonards On Sea East Sussex TN38 0BB |
Secretary Name | Mr John Coleman Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992 |
Appointment Duration | 12 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage 118 Main Road Sunderidge Sevenoaks Kent TN16 7ES |
Secretary Name | Mrs Laraine Elizabeth Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 5 West Ascent St Leonards On Sea East Sussex TN38 0BB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992 |
Appointment Duration | 5 days (resigned 19 February 1992) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Star House 95 High Road Benfleet Essex SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1995 | Return made up to 19/02/94; no change of members
|
23 August 1994 | New director appointed (2 pages) |
14 June 1993 | Return made up to 19/02/93; full list of members
|
24 February 1992 | Secretary resigned (2 pages) |