Hadleigh
Benfleet
Essex
SS7 1QB
Secretary Name | Lillian Brenda Hamper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
Director Name | Lillian Brenda Hamper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
Director Name | Jaime Richard Laurence Hamper |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2005(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 July 2011) |
Role | Silversmith |
Country of Residence | England |
Correspondence Address | 68 Benfleet Road, Hadleigh Benfleet Essex SS7 1QB |
Director Name | Mrs Carol Anne Watson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 9 Jubilee Drive Wickford Essex SS11 7AR |
Secretary Name | Mrs Carol Anne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 9 Jubilee Drive Wickford Essex SS11 7AR |
Director Name | Alan Harry Daniels |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 1999) |
Role | Financial Advisor |
Correspondence Address | 180 Warwick Road Rayleigh Essex SS6 8UL |
Secretary Name | Mr Neil Douglas Hamper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
Director Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 68 Benfleet Road, Hadleigh Benfleet Essex SS7 1QB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Mr Neil Douglas Hamper on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Neil Douglas Hamper on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Jaime Richard Laurence Hamper on 10 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Lillian Brenda Hamper on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Jaime Richard Laurence Hamper on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Lillian Brenda Hamper on 10 May 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 68 benfleet road, hadleigh benfleet essex SS7 1QB (1 page) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 May 2007 | Location of debenture register (1 page) |
14 May 2007 | Location of debenture register (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 68 benfleet road, hadleigh benfleet essex SS7 1QB (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Location of register of members (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: endway house, endway hadleigh benfleet essex SS7 2AN (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: endway house, endway hadleigh benfleet essex SS7 2AN (1 page) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: endway house the endway benfleet essex SS7 2AN (1 page) |
25 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: endway house the endway benfleet essex SS7 2AN (1 page) |
25 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
25 July 2005 | Location of debenture register (1 page) |
25 July 2005 | Location of debenture register (1 page) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Location of register of members (1 page) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 August 2003 | Resolutions
|
30 August 2003 | Resolutions
|
23 May 2003 | Return made up to 17/05/03; full list of members (5 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (5 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (5 pages) |
18 February 2002 | Ad 21/01/02--------- £ si 1500@1=1500 £ ic 1000/2500 (3 pages) |
18 February 2002 | Ad 21/01/02--------- £ si 1500@1=1500 £ ic 1000/2500 (3 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
2 October 2001 | £ nc 1000/5000 25/09/01 (1 page) |
2 October 2001 | £ nc 1000/5000 25/09/01 (1 page) |
22 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
22 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
21 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
21 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
23 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 68 benfleet road hadleigh benfleet essex, SS7 1QB (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 68 benfleet road hadleigh benfleet essex, SS7 1QB (1 page) |
22 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
3 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Ad 28/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Ad 28/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
8 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |