Benfleet
Essex
SS7 1PD
Director Name | Henry John Gover |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 May 1996) |
Role | Administrator |
Correspondence Address | La Roccabella Avenue Princess Grace Monte Carlo Foreign Monaco |
Secretary Name | Mr Henry Arthur Thomas Gover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr Robin Burton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakdene St Marys Road Wickford Essex SS12 0PP |
Director Name | Anthony Charles Gover |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Telfords Yard The Highway London E1 |
Secretary Name | Leonard William Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Dorothy Gardens Benfleet Essex SS7 3AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 13a Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 10 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 May 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
6 December 1995 | Application for striking-off (1 page) |
29 November 1995 | Full accounts made up to 10 April 1995 (10 pages) |